Selby
North Yorkshire
YO8 9AG
Secretary Name | Mrs Lesley Joan Merritt |
---|---|
Status | Closed |
Appointed | 19 January 2012(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 August 2022) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Secretary Name | Elaine Mary Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2012) |
Role | Administrator |
Correspondence Address | 29 Manvers Road Liverpool Merseyside L16 3NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bloctube.co.uk |
---|---|
Telephone | 0113 2484827 |
Telephone region | Leeds |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lesley Merritt 50.00% Ordinary |
---|---|
50 at £1 | Stephen Merritt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,664 |
Current Liabilities | £61,484 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 July 2000 | Delivered on: 3 August 2000 Persons entitled: Bloctube Marine Limited Classification: Debenture Secured details: £83,000 due or to become due from the company to the chargee. Particulars: All assets. Outstanding |
---|---|
31 July 2000 | Delivered on: 4 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 July 2015 | Registered office address changed from Unit 5 Felnex Close Cross Green Leeds West Yorkshire LS9 0SR to Unit 4 Hull Road Eastrington Goole North Humberside DN14 7XL on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Unit 5 Felnex Close Cross Green Leeds West Yorkshire LS9 0SR to Unit 4 Hull Road Eastrington Goole North Humberside DN14 7XL on 24 July 2015 (1 page) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Appointment of Mrs Lesley Joan Merritt as a secretary (1 page) |
23 January 2012 | Appointment of Mrs Lesley Joan Merritt as a secretary (1 page) |
23 January 2012 | Termination of appointment of Elaine Morton as a secretary (1 page) |
23 January 2012 | Termination of appointment of Elaine Morton as a secretary (1 page) |
2 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 August 2008 | Return made up to 25/05/08; no change of members (6 pages) |
18 August 2008 | Return made up to 25/05/08; no change of members (6 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 August 2007 | Return made up to 25/05/07; no change of members (6 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 25/05/07; no change of members (6 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 22 the ruddings selby north yorkshire YO8 9AG (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 22 the ruddings selby north yorkshire YO8 9AG (1 page) |
10 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
15 November 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2000 | Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Nc inc already adjusted 27/06/00 (1 page) |
30 June 2000 | Nc inc already adjusted 27/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Company name changed flamegrove LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Company name changed flamegrove LIMITED\certificate issued on 03/07/00 (2 pages) |
25 May 2000 | Incorporation (32 pages) |
25 May 2000 | Incorporation (32 pages) |