Company NameFlood Block UK Limited
Company StatusDissolved
Company Number04660536
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMartin Johnson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Mill Road
Swanland
North Ferriby
North Humberside
HU14 3PJ
Director NameScott Kenneth Hawkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorn Fields
Thorngumbald
Hull
North Humberside
HU12 9UJ
Secretary NameScott Kenneth Hawkins
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorn Fields
Thorngumbald
Hull
North Humberside
HU12 9UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFoster House, Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
8 July 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
13 March 2004Return made up to 10/02/04; full list of members (7 pages)
22 March 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003New director appointed (2 pages)
10 February 2003Incorporation (16 pages)