Company NameNorth Bloc Ltd
DirectorsRichard McLeod Foreman and Andrew Mark David Swan
Company StatusLiquidation
Company Number05326807
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard McLeod Foreman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre, Woodstock
Way, Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Andrew Mark David Swan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre, Woodstock
Way, Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
Secretary NameMr Robert Francis Foreman
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre, Woodstock
Way, Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF

Contact

Websitewww.northbloc.com/
Email address[email protected]
Telephone0191 5197272
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Quadrus Centre, Woodstock
Way, Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2013
Net Worth-£13,057
Cash£54
Current Liabilities£13,850

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 January 2017 (overdue)

Filing History

27 September 2018Completion of winding up (1 page)
27 September 2018Dissolution deferment (1 page)
9 March 2016Order of court to wind up (3 pages)
9 March 2016Order of court to wind up (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 7 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 7 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 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Richard Mcleod Foreman on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Richard Mcleod Foreman on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew Mark David Swan on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Robert Francis Foreman on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr Andrew Mark David Swan on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Mr Robert Francis Foreman on 25 January 2010 (1 page)
17 February 2009Return made up to 07/01/09; full list of members (4 pages)
17 February 2009Return made up to 07/01/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
23 January 2007Return made up to 07/01/07; full list of members (3 pages)
23 January 2007Return made up to 07/01/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 07/01/06; full list of members (3 pages)
19 January 2006Location of debenture register (1 page)
19 January 2006Registered office changed on 19/01/06 from: 48 st lucia close whitley bay tyne and wear NE26 3HT (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 48 st lucia close whitley bay tyne and wear NE26 3HT (1 page)
19 January 2006Return made up to 07/01/06; full list of members (3 pages)
19 January 2006Location of debenture register (1 page)
19 January 2006Location of register of members (1 page)
7 January 2005Incorporation (19 pages)
7 January 2005Incorporation (19 pages)