Company NameCharles Blades Limited
Company StatusDissolved
Company Number00508476
CategoryPrivate Limited Company
Incorporation Date3 June 1952(71 years, 11 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSuzette Jane McNaughton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(41 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address11 Sherwood
Murton Village
Newcastle Upon Tyne
NE27 0LT
Secretary NameSuzette Jane McNaughton
NationalityBritish
StatusClosed
Appointed29 March 1994(41 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 07 August 2001)
RoleRetail Manager
Correspondence Address11 Sherwood
Murton Village
Newcastle Upon Tyne
NE27 0LT
Director NameCharles William Blades
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(43 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2001)
RoleRetail Manager
Correspondence Address6 Marina Drive
Whitley Bay
Tyne & Wear
NE25 9NH
Director NameMr Tony John Blenkinsop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(46 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Malvern Road
North Shields
Tyne & Wear
NE29 9ET
Director NameMr Alan Blades
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 1996)
RoleTailor
Correspondence Address38 Dolphin Quay
Central Riverside
North Shields
Tyne And Wear
NE29 6HF
Director NamePhillipa Christina Blades
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 1998)
RoleSales Manager
Correspondence Address38 Dolphin Quay
Central Riverside
North Shields
Tyne And Wear
NE29 6HF
Director NameCarl William Nicholls
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Warkworth Terrace
Tynemouth
Tyne & Wear
NE30 4ES
Secretary NameMr Alan Blades
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address38 Dolphin Quay
Central Riverside
North Shields
Tyne And Wear
NE29 6HF

Location

Registered Address2 Marden Road
Whitley Bay
Tyne And Wear
NE26 2JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£67,982
Cash£549
Current Liabilities£122,279

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
2 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 April 1999Director resigned (1 page)
9 November 1998Return made up to 11/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 October 1998New director appointed (2 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 November 1996Return made up to 11/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 September 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 July 1995Director resigned (2 pages)