Company NameBlock Scaffolding Ltd
Company StatusDissolved
Company Number06793035
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul James O'Connor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2014)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameSue O'Connor
NationalityBritish
StatusClosed
Appointed01 September 2009(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2014)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Secretary NameRichard Anthony Robert Braganza
NationalityBritish
StatusResigned
Appointed02 February 2009(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 01 September 2009)
RoleIt Security
Correspondence Address30 Tavistock Road
Fleet
Hants
GU51 4EJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Paul James O'connor
100.00%
Ordinary

Financials

Year2014
Turnover£119,966
Gross Profit£100,796
Net Worth£44,173
Cash£118
Current Liabilities£7,356

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (7 pages)
19 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (7 pages)
19 November 2013Liquidators statement of receipts and payments to 24 October 2013 (7 pages)
5 December 2012Liquidators' statement of receipts and payments to 24 October 2012 (7 pages)
5 December 2012Liquidators' statement of receipts and payments to 24 October 2012 (7 pages)
5 December 2012Liquidators statement of receipts and payments to 24 October 2012 (7 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Statement of affairs with form 4.19 (5 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Statement of affairs with form 4.19 (5 pages)
17 October 2011Registered office address changed from Unit 108 8 Camp Road Farnborough Hampshire GU14 8EW United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Unit 108 8 Camp Road Farnborough Hampshire GU14 8EW United Kingdom on 17 October 2011 (1 page)
7 October 2011Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
8 March 2011Director's details changed for Paul James O'connor on 16 January 2011 (2 pages)
8 March 2011Secretary's details changed for Sue O'connor on 16 January 2011 (1 page)
8 March 2011Director's details changed for Paul James O'connor on 16 January 2011 (2 pages)
8 March 2011Secretary's details changed for Sue O'connor on 16 January 2011 (1 page)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
3 September 2009Secretary appointed sue o'connor (2 pages)
3 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 2 priory court tuscam way camberley GU15 3YX (1 page)
3 September 2009Secretary appointed sue o'connor (2 pages)
3 September 2009Appointment terminated secretary richard braganza (1 page)
3 September 2009Appointment terminated secretary richard braganza (1 page)
3 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 2 priory court tuscam way camberley GU15 3YX (1 page)
20 April 2009Director appointed paul james o'connor (1 page)
20 April 2009Director appointed paul james o'connor (1 page)
24 February 2009Secretary appointed richard anthony robert braganza (2 pages)
24 February 2009Secretary appointed richard anthony robert braganza (2 pages)
16 January 2009Incorporation (19 pages)
16 January 2009Appointment terminated director ian dunsford (1 page)
16 January 2009Incorporation (19 pages)
16 January 2009Appointment terminated director ian dunsford (1 page)