Company NameBloco Novo Ltd
Company StatusDissolved
Company Number06800484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan Michael Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleMonk
Country of ResidenceEngland
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Director NameMr Michael Christopher Smith
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Director NameMs Dora Cruz
Date of BirthApril 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed20 January 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2013)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Director NameMr Paul Green
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Secretary NameMs Leanne Rachel Hough
StatusClosed
Appointed09 June 2011(2 years, 4 months after company formation)
Appointment Duration2 years (closed 18 June 2013)
RoleCompany Director
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Director NameKelly Allen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleArts Documentary Producer
Correspondence Address397-399 Burnley Road
Todmorden
West Yorkshire
OL14 7DH
Director NameUrsula May Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleSupport Worker To Looked After Children
Correspondence Address34 Illingworth Avenue
Stalybridge
Cheshire
SK15 2PL
Director NamePatrick John McSweeney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address18 Carver Street
Old Trafford
Manchester
M16 9BZ
Secretary NameKelly Allen
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address397-399 Burnley Road
Todmorden
West Yorkshire
OL14 7DH
Director NameMs Dee-Anne Donalds
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
Secretary NameMs Dee-Anne Donalds
NationalityBritish
StatusResigned
Appointed10 September 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD

Location

Registered AddressF15 Mill Street Venture Centre 491 Mill Street
Openshaw
Manchester
M11 2AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,535
Cash£1,460
Current Liabilities£240

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (4 pages)
26 February 2013Application to strike the company off the register (4 pages)
16 February 2013Annual return made up to 23 January 2013 no member list (4 pages)
16 February 2013Annual return made up to 23 January 2013 no member list (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Annual return made up to 23 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 23 January 2012 no member list (3 pages)
31 January 2012Termination of appointment of Dee-Anne Donalds as a director (1 page)
31 January 2012Termination of appointment of Dee-Anne Donalds as a director on 9 June 2011 (1 page)
15 June 2011Appointment of Ms Leanne Rachel Hough as a secretary (1 page)
15 June 2011Termination of appointment of Dee-Anne Donalds as a secretary (1 page)
15 June 2011Termination of appointment of Dee-Anne Donalds as a secretary (1 page)
15 June 2011Appointment of Ms Leanne Rachel Hough as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
17 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
1 February 2011Appointment of Ms Dora Cruz as a director (2 pages)
1 February 2011Director's details changed for Dee-Anne Donalds on 31 January 2011 (2 pages)
1 February 2011Appointment of Mr Paul Green as a director (2 pages)
1 February 2011Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Dee-Anne Donalds on 31 January 2011 (2 pages)
1 February 2011Appointment of Mr Paul Green as a director (2 pages)
1 February 2011Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages)
1 February 2011Appointment of Ms Dora Cruz as a director (2 pages)
31 January 2011Termination of appointment of Patrick Mcsweeney as a director (1 page)
31 January 2011Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages)
31 January 2011Termination of appointment of Patrick Mcsweeney as a director (1 page)
31 January 2011Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 February 2010Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages)
23 February 2010Director's details changed for Patrick John Mcsweeney on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
23 February 2010Director's details changed for Patrick John Mcsweeney on 19 February 2010 (2 pages)
23 February 2010Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page)
23 February 2010Director's details changed for Michael Christopher Smith on 19 February 2010 (2 pages)
23 February 2010Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page)
23 February 2010Director's details changed for Alan Michael Smith on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages)
23 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
23 February 2010Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page)
23 February 2010Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages)
23 February 2010Director's details changed for Alan Michael Smith on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Christopher Smith on 19 February 2010 (2 pages)
28 September 2009Appointment Terminated Director and Secretary kelly allen (2 pages)
28 September 2009Registered office changed on 28/09/2009 from room F7 mill street venture centre 491 mill street openshaw manchester M11 2AD (1 page)
28 September 2009Registered office changed on 28/09/2009 from room F7 mill street venture centre 491 mill street openshaw manchester M11 2AD (1 page)
28 September 2009Appointment Terminated Director ursula jones (1 page)
28 September 2009Director and secretary appointed dee-anne donalds (2 pages)
28 September 2009Director and secretary appointed dee-anne donalds (2 pages)
28 September 2009Appointment terminated director and secretary kelly allen (2 pages)
28 September 2009Appointment terminated director ursula jones (1 page)
13 April 2009Registered office changed on 13/04/2009 from room F7 the venture centre 491 mill street openshaw manchester OL14 7DH (1 page)
13 April 2009Registered office changed on 13/04/2009 from room F7 the venture centre 491 mill street openshaw manchester OL14 7DH (1 page)
23 January 2009Incorporation (33 pages)
23 January 2009Incorporation (33 pages)