Company NameBlade Offshore Remote Drilling Limited
Company StatusDissolved
Company Number07135052
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameSandco 1142 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Patrick Easton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Esh Village
Durham
DH7 9RP
Secretary NameMr Michael Patrick Easton
StatusClosed
Appointed15 February 2010(3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2021)
RoleCompany Director
Correspondence AddressMayfield Esh Village
Durham
DH7 9RP
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitebladeoffshore.com
Email address[email protected]
Telephone0191 2848759
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSterling House
22 St Cuthbert's Way
Darlington
Co Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Blade Offshore Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 September 2012Memorandum and Articles of Association (27 pages)
26 September 2012Memorandum and Articles of Association (27 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 April 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 April 2011 (1 page)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
24 February 2010Memorandum and Articles of Association (22 pages)
24 February 2010Memorandum and Articles of Association (22 pages)
19 February 2010Change of name notice (3 pages)
19 February 2010Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
19 February 2010Change of name notice (3 pages)
19 February 2010Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
17 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
17 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
15 February 2010Appointment of Mr Michael Patrick Easton as a director (2 pages)
15 February 2010Appointment of Mr Michael Patrick Easton as a secretary (1 page)
15 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
15 February 2010Appointment of Mr Michael Patrick Easton as a secretary (1 page)
15 February 2010Appointment of Mr Michael Patrick Easton as a director (2 pages)
15 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
15 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
15 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 January 2010Incorporation (40 pages)
25 January 2010Incorporation (40 pages)