Company NameM.S. Block Plumbing & Heating Ltd
Company StatusDissolved
Company Number08464754
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)
Dissolution Date10 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Joseph Block
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2020)
RolePlumber
Country of ResidenceEngland
Correspondence Address16a Halesworth Business Park Norwich Road
Halesworth
Suffolk
IP19 8QJ
Director NameMr Mitchell Block
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hammonds Walk
Wenhaston
Halesworth
IP19 9NJ
Director NameMiss Karley Ann Block
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Halesworth Business Park Norwich Road
Halesworth
Suffolk
IP19 8QJ
Director NameMr Lee Block
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks River Lane
Halesworth
Suffolk
IP19 8AP

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mitchell Block
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,799
Current Liabilities£37,888

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
5 August 2019Liquidators' statement of receipts and payments to 2 April 2019 (10 pages)
23 October 2018Liquidators' statement of receipts and payments to 2 April 2018 (9 pages)
20 April 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2017 (2 pages)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Statement of affairs with form 4.19 (8 pages)
19 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
19 April 2017Statement of affairs with form 4.19 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Mitchell Block as a director on 11 October 2015 (1 page)
15 October 2015Termination of appointment of Mitchell Block as a director on 11 October 2015 (1 page)
8 October 2015Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Lee Block as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Lee Block as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Lee Block as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Karley Ann Block as a director on 4 September 2015 (1 page)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2015 (1 page)
27 March 2015Director's details changed for Mr Joseph Block on 16 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Joseph Block on 16 January 2015 (2 pages)
27 March 2015Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2015 (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Lee Block as a director on 9 September 2014 (2 pages)
28 August 2014Appointment of Miss Karley Ann Block as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Miss Karley Ann Block as a director on 28 August 2014 (2 pages)
17 July 2014Appointment of Mr Joseph Block as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Joseph Block as a director on 17 July 2014 (2 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
27 March 2013Incorporation (24 pages)
27 March 2013Incorporation (24 pages)