BLOCKTEXT LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 7RA

Company number 03585904
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address 43 POPLAR AVENUE, WETHERBY, WEST YORKSHIRE, LS22 7RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BLOCKTEXT LIMITED are www.blocktext.co.uk, and www.blocktext.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Knaresborough Rail Station is 5.9 miles; to Pannal Rail Station is 6 miles; to Starbeck Rail Station is 6.2 miles; to Garforth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blocktext Limited is a Private Limited Company. The company registration number is 03585904. Blocktext Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Blocktext Limited is 43 Poplar Avenue Wetherby West Yorkshire Ls22 7ra. . MANSTON, Lindsay Patricia is a Secretary of the company. MANSTON, Lindsay Patricia is a Director of the company. PATTISON, Gary Wayne is a Director of the company. Secretary PATTISON, Gary has been resigned. Secretary WILLIAMS, Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATTISON, Gary has been resigned. Director WILLIAMS, Dorothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MANSTON, Lindsay Patricia
Appointed Date: 12 October 2012

Director
MANSTON, Lindsay Patricia
Appointed Date: 12 October 2012
68 years old

Director
PATTISON, Gary Wayne
Appointed Date: 14 July 1998
46 years old

Resigned Directors

Secretary
PATTISON, Gary
Resigned: 12 October 2012
Appointed Date: 29 August 2000

Secretary
WILLIAMS, Dorothy
Resigned: 29 August 2000
Appointed Date: 14 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1998
Appointed Date: 23 June 1998

Director
PATTISON, Gary
Resigned: 12 October 2012
Appointed Date: 29 August 2000
65 years old

Director
WILLIAMS, Dorothy
Resigned: 29 August 2000
Appointed Date: 14 July 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1998
Appointed Date: 23 June 1998

BLOCKTEXT LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

14 Jan 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
23 Jun 1998
Incorporation

BLOCKTEXT LIMITED Charges

20 January 2009
Legal mortgage
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 147 newland avenue, hull assigns the goodwill of all…
14 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 146 spring bank hull HU5. Assigns the goodwill…
29 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 145 newland avenue hull. Assigns the goodwill of all…