Company NameBlades Club Limited
Company StatusDissolved
Company Number05156548
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)
Previous NamesWheatsheaf Park (Operations) Limited and Thames Club Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Craig Burns
StatusClosed
Appointed26 October 2011(7 years, 4 months after company formation)
Appointment Duration3 years (closed 22 November 2014)
RoleCompany Director
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameStephen James Watts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2006)
RoleHealth And Fitness Director
Correspondence AddressBeechgrove
Malt Hill
Warfield
Berkshire
RG42 6BJ
Director NameMr Richard David Ward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2006)
RoleHealth Club
Country of ResidenceEngland
Correspondence AddressWhitehaven, Forest Road
Hayley Green, Warfield
Bracknell
Berkshire
RG42 6DB
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMark Thomas Fenoughty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2009)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Secretary NameMark Thomas Fenoughty
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Secretary NameMr Simon Capper
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Harrpo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
South Yorkshire
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed29 July 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressBramall Lane
Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressBramall Lane
Cherry Street
Sheffield
South Yorkshire
S2 4SU
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Sheffield United PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (6 pages)
6 December 2013Liquidators statement of receipts and payments to 14 October 2013 (6 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (6 pages)
16 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 October 2012Registered office address changed from Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages)
26 October 2012Declaration of solvency (3 pages)
26 October 2012Appointment of a voluntary liquidator (2 pages)
26 October 2012Appointment of a voluntary liquidator (2 pages)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2012Declaration of solvency (3 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
19 January 2011Termination of appointment of David Harrpo as a director (1 page)
19 January 2011Termination of appointment of David Harrpo as a director (1 page)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
1 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr David Harrop as a director (2 pages)
31 August 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrpo as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrpo as a director (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
30 March 2009Full accounts made up to 30 June 2008 (15 pages)
30 March 2009Full accounts made up to 30 June 2008 (15 pages)
11 September 2008Return made up to 17/06/08; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2008Return made up to 17/06/08; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2008Company name changed thames club LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed thames club LIMITED\certificate issued on 01/08/08 (2 pages)
4 July 2008Director's change of particulars / jason rockett / 01/01/2008 (1 page)
4 July 2008Director's change of particulars / jason rockett / 01/01/2008 (1 page)
4 July 2008Return made up to 17/06/08; full list of members (4 pages)
4 July 2008Return made up to 17/06/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
2 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
11 July 2007Return made up to 17/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2007Return made up to 17/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
10 January 2007Full accounts made up to 28 February 2006 (13 pages)
10 January 2007Full accounts made up to 28 February 2006 (13 pages)
11 July 2006Return made up to 17/06/06; full list of members (7 pages)
11 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Particulars of mortgage/charge (6 pages)
16 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
13 December 2005Full accounts made up to 28 February 2005 (12 pages)
13 December 2005Full accounts made up to 28 February 2005 (12 pages)
29 July 2005New director appointed (9 pages)
29 July 2005New director appointed (9 pages)
29 July 2005Return made up to 17/06/05; full list of members (3 pages)
29 July 2005Return made up to 17/06/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Location of register of members (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
25 January 2005Company name changed wheatsheaf park (operations) lim ited\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed wheatsheaf park (operations) lim ited\certificate issued on 25/01/05 (2 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
25 June 2004Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
25 June 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Incorporation (17 pages)
17 June 2004Incorporation (17 pages)