Company NameBlock Plant Handling Limited
DirectorKevin Paul Banton
Company StatusDissolved
Company Number02806810
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Paul Banton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
Butterley Park
Ripley
Derbyshire
DE5 3QW
Secretary NameCatherine Isobel McEwan Anthoney
NationalityBritish
StatusCurrent
Appointed15 January 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleOffice Administrator
Correspondence Address66 Buxton Avenue
Heanor
Derbyshire
DE75 7BY
Director NameLorraine Cendrowski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Main Street
Horsley Woodhouse
Ilkeston
Derbyshire
DE7 6AW
Secretary NameKevin Paul Banton
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
Butterley Park
Ripley
Derbyshire
DE5 3QW
Secretary NameMartin Caldwell
NationalityBritish
StatusResigned
Appointed21 March 1994(11 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address10 Thorpe Road
Eastwood
Nottingham
NG16 3DT
Secretary NameChristopher James Cook
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressThe Flat Brittain Colliery Cottages
Butterley Park
Ripley
Derbyshire
DE5 3QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,566
Cash£45,135
Current Liabilities£89,935

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (9 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
25 February 2000Registered office changed on 25/02/00 from: butterley parkk ripley derbyshire DE5 3QW (1 page)
23 February 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Statement of affairs (5 pages)
23 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 May 1998Return made up to 05/04/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 April 1997Return made up to 05/04/97; no change of members
  • 363(287) ‐ Registered office changed on 18/04/97
(4 pages)
14 January 1997Full accounts made up to 30 April 1996 (12 pages)
6 November 1996Return made up to 05/04/96; change of members (8 pages)
25 February 1996Full accounts made up to 30 April 1995 (15 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 9-11 clarendon street nottingham NG1 5HR (1 page)
2 May 1995Ad 27/04/95--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
2 May 1995Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
2 May 1995£ nc 1000/50000 27/04/95 (1 page)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1995Director resigned (2 pages)
20 April 1994Secretary resigned;new secretary appointed (2 pages)
19 April 1993Secretary resigned (1 page)
5 April 1993Incorporation (14 pages)