Company NameBloctube Marine Limited
Company StatusDissolved
Company Number00158502
CategoryPrivate Limited Company
Incorporation Date4 September 1919(104 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameLeif George Dick Midhage
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwedish
StatusClosed
Appointed10 April 1975(55 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address1 Lumley Road
York
North Yorkshire
YO30 6DB
Director NameJennifer Anne Fraser Midhage
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1987(67 years, 5 months after company formation)
Appointment Duration18 years (closed 22 February 2005)
RoleCompany Director
Correspondence Address1 Lumley Road
York
North Yorkshire
YO30 6DB
Secretary NameLeif George Dick Midhage
NationalitySwedish
StatusClosed
Appointed30 June 1990(70 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address1 Lumley Road
York
North Yorkshire
YO30 6DB
Director NameJames Philip Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(69 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 1996)
RoleMarine Engineer
Correspondence Address29 Hawkshead Drive
Litherland
Liverpool
L21 5JE

Location

Registered AddressSouth Accommodation Road
Leeds
West Yorkshire
LS9 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,295
Gross Profit£7,500
Net Worth£24,208
Current Liabilities£31,722

Accounts

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

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
20 March 2002Return made up to 28/12/01; full list of members (6 pages)
16 May 2001Full accounts made up to 30 June 2000 (16 pages)
7 February 2001Return made up to 28/12/00; no change of members (6 pages)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
12 September 2000Return made up to 28/12/99; no change of members (4 pages)
12 September 2000Registered office changed on 12/09/00 from: south accomodation road leeds LS9 8LW (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 February 1999Return made up to 28/12/98; full list of members (6 pages)
11 March 1998Return made up to 28/12/97; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 January 1997Director resigned (1 page)
19 January 1997Return made up to 28/12/95; no change of members (4 pages)
26 July 1996Return made up to 28/12/94; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 July 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)