Company NameBlocknote Limited
Company StatusDissolved
Company Number01437603
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Alan Heywood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 February 2002)
RoleConsultant Engineer
Correspondence Address15 Summerfield Drive
Tyldesley
Manchester
Lancashire
M29 7PQ
Director NameJanet Avis Heywood
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 February 2002)
RoleSecretary
Correspondence Address15 Summerfield Drive
Tyldesley
Manchester
Lancashire
M29 7PQ
Secretary NameJanet Avis Heywood
NationalityBritish
StatusClosed
Appointed10 October 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address15 Summerfield Drive
Tyldesley
Manchester
Lancashire
M29 7PQ

Location

Registered Address21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£37,319
Net Worth£2,277
Cash£9,067
Current Liabilities£6,790

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
27 September 2000Return made up to 02/10/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 July 2000 (11 pages)
1 November 1999Full accounts made up to 31 July 1999 (12 pages)
30 September 1999Return made up to 02/10/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: 15 summerfield drive tyldesley manchester M29 7PQ (1 page)
26 November 1998Full accounts made up to 31 July 1998 (12 pages)
24 November 1998Return made up to 02/10/98; no change of members (4 pages)
19 November 1997Return made up to 02/10/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 July 1997 (12 pages)
22 October 1996Full accounts made up to 31 July 1996 (12 pages)
15 October 1996Return made up to 02/10/96; no change of members (4 pages)
11 October 1995Return made up to 02/10/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 July 1995 (12 pages)