About

Registered Number: 03287262
Date of Incorporation: 03/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (7 years ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Based in West Yorkshire, Officeblock Ltd was established in 1996, it has a status of "Dissolved". We don't currently know the number of employees at the company. Walker, Michael, Connell, Sheila, Mason, Timothy David are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Michael 01 October 2002 - 1
MASON, Timothy David 15 October 1999 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Sheila 24 March 1997 01 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2017
RM01 - N/A 21 April 2016
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
4.20 - N/A 13 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 14 December 2013
AA01 - Change of accounting reference date 30 September 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AR01 - Annual Return 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 19 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 28 December 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 May 2001
395 - Particulars of a mortgage or charge 17 March 2001
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 02 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 14 January 1998
395 - Particulars of a mortgage or charge 27 June 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2007 Outstanding

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Legal charge 08 November 2002 Outstanding

N/A

Mortgage 16 March 2001 Fully Satisfied

N/A

Guarantee & debenture 17 November 1998 Fully Satisfied

N/A

Legal charge by the company and specialised graphic machinery limited as mortgagors and by specialised graphic machinery limited as trustee for the mortgagors and by the company as principal debtor 20 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.