Company NameBlock Specialists Limited
Company StatusDissolved
Company Number02282991
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Michael Faulding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCast Stone Manufacturing
Correspondence Address3 Princes Gate
Horbury
West Yorkshire
WF4 5RD
Secretary NameRobert Michael Faulding
NationalityBritish
StatusCurrent
Appointed21 March 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Princes Gate
Horbury
West Yorkshire
WF4 5RD
Director NamePaul Bushell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(10 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Correspondence Address2 Broomhill Drive
Bramhall
Cheshire
SK7 3NJ
Director NameMr James Arthur Gorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HU
Director NamePaul Bushell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1994)
RoleBrick Factor
Correspondence Address2 Broomhill Drive
Bramhall
Cheshire
SK7 3NJ
Director NameAlan Joseph Narey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 January 1999)
RoleStone Product Manufacturer
Correspondence Address3 Acer Way Scholes
Cleckheaton
West Yorkshire
BD19 6JQ

Location

Registered AddressC/O Grant Thornton Uk Llp
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,819,949
Net Worth£281,394
Cash£3,602
Current Liabilities£1,221,475

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting of creditors (1 page)
31 January 2005Order of court to wind up (3 pages)
31 January 2005Appointment of a liquidator (1 page)
18 January 2005Administrator's abstract of receipts and payments (2 pages)
13 January 2005Notice of discharge of Administration Order (4 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PS (1 page)
12 August 2004Administrator's abstract of receipts and payments (2 pages)
27 February 2004Administrator's abstract of receipts and payments (3 pages)
25 July 2003Administrator's abstract of receipts and payments (2 pages)
23 January 2003Administrator's abstract of receipts and payments (3 pages)
14 October 2002Notice of result of meeting of creditors (3 pages)
26 September 2002Statement of administrator's proposal (11 pages)
5 September 2002Registered office changed on 05/09/02 from: 1 kirkgate business centre chantry road wakefield west yorkshire WF1 5DL (1 page)
29 July 2002Administration Order (4 pages)
29 July 2002Notice of Administration Order (1 page)
29 June 2002Return made up to 31/01/02; full list of members (7 pages)
21 March 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
15 October 2001New director appointed (2 pages)
12 September 2001Full accounts made up to 31 December 2000 (18 pages)
23 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 March 1996Return made up to 31/01/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 31/01/95; no change of members (4 pages)
6 April 1995New director appointed (2 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
16 September 1988Particulars of mortgage/charge (3 pages)
2 August 1988Incorporation (12 pages)