Company NameBladecode Limited
Company StatusDissolved
Company Number03789004
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicola Karen Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleConsultant
Correspondence Address4 Mayne Close
Saint Stephens Hill
Launceston
Cornwall
PL15 8XQ
Director NameTimothy Philip Richards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleConsultant
Correspondence Address4 Mayne Close
Saint Stephens Hill
Launceston
Cornwall
PL15 8XQ
Secretary NameNicola Karen Murphy
NationalityBritish
StatusClosed
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address4 Mayne Close
Saint Stephens Hill
Launceston
Cornwall
PL15 8XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£114,723
Net Worth£32,556
Cash£30,083
Current Liabilities£5,978

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
11 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 14/06/01; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 August 2000Ad 07/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
14 June 1999Incorporation (13 pages)