Company NameBloc Partnership Ltd
Company StatusDissolved
Company Number05776976
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Francis Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address120 Mile End Lane
Stockport
Cheshire
SK2 6BY
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusClosed
Appointed08 September 2006(5 months after company formation)
Appointment Duration8 years, 2 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameMr Peter James Bojar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Smiths Avenue
Huddersfield
HD3 4AP
Director NameMr Stephen James Porter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPinehurst
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameJohn Michael Anderson
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSoutherngate
729 Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Great Places Housing Association
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 August 2013Appointment of Mr Peter James Bojar as a director (2 pages)
29 August 2013Appointment of Mr Peter James Bojar as a director (2 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Registered office address changed from Southerngate 729 Princess Road Manchester M20 2LT on 16 April 2013 (1 page)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Registered office address changed from Southerngate 729 Princess Road Manchester M20 2LT on 16 April 2013 (1 page)
15 April 2013Termination of appointment of Stephen Porter as a director (1 page)
15 April 2013Termination of appointment of Stephen Porter as a director (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Director's details changed for Matthew Francis Harrison on 11 April 2010 (2 pages)
16 April 2010Director's details changed for Stephen James Porter on 11 April 2010 (2 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Matthew Francis Harrison on 11 April 2010 (2 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Stephen James Porter on 11 April 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from manchester methodist housing group, southern gate, 729 princess rd, west didsbury manchester M20 2LT (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from manchester methodist housing group, southern gate, 729 princess rd, west didsbury manchester M20 2LT (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
25 April 2008Return made up to 11/04/08; full list of members (3 pages)
25 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (13 pages)
11 April 2006Incorporation (13 pages)