About

Registered Number: 06310285
Date of Incorporation: 12/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 60 Tennyson Avenue, Dukinfield, SK16 5DP

 

Base-block Management Ltd was registered on 12 July 2007 and are based in the United Kingdom, it's status at Companies House is "Dissolved". Base-block Management Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jeremy 12 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Lisa 12 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 15 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 19 November 2012
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 15 November 2012
DISS16(SOAS) - N/A 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 05 January 2012
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 11 November 2009
AR01 - Annual Return 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 17 December 2008
225 - Change of Accounting Reference Date 09 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.