Company NameBlocks C A Limited
Company StatusDissolved
Company Number04674447
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMaureen Block
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleDeputy Headteacher
Correspondence Address30 Kingswood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NamePaul Robert Block
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Kingswood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Secretary NamePaul Robert Block
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Kingswood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address30 Kingswood Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 April 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
12 March 2004Return made up to 21/02/04; full list of members (7 pages)
21 March 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)