BLOCKSHOP LIMITED
LIVERPOOL HOLT FLEXOGRAPHIC SUPPLIES LIMITED

Hellopages » Merseyside » Liverpool » L24 9PB
Company number 01854771
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address UNIT 78 VENTURE POINT WEST, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of BLOCKSHOP LIMITED are www.blockshop.co.uk, and www.blockshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Blockshop Limited is a Private Limited Company. The company registration number is 01854771. Blockshop Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of Blockshop Limited is Unit 78 Venture Point West Speke Liverpool Merseyside L24 9pb. . MCCULLAGH, Holly Frances is a Secretary of the company. HILL, Pauline is a Director of the company. MCCULLAGH, John Anthony is a Director of the company. Secretary BELGROVE, Pauline has been resigned. Secretary BELGROVE, Phillip Arthur has been resigned. Secretary IRVINE, Robert Henry has been resigned. Director BELGROVE, Pauline has been resigned. Director BELGROVE, Phillip Arthur has been resigned. Director HADDON, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCCULLAGH, Holly Frances
Appointed Date: 01 June 2009

Director
HILL, Pauline
Appointed Date: 07 May 2008
65 years old

Director
MCCULLAGH, John Anthony
Appointed Date: 07 May 2008
75 years old

Resigned Directors

Secretary
BELGROVE, Pauline
Resigned: 01 June 2009
Appointed Date: 18 April 2005

Secretary
BELGROVE, Phillip Arthur
Resigned: 28 February 1995

Secretary
IRVINE, Robert Henry
Resigned: 18 April 2005
Appointed Date: 28 February 1995

Director
BELGROVE, Pauline
Resigned: 01 June 2009
Appointed Date: 11 September 1995
81 years old

Director
BELGROVE, Phillip Arthur
Resigned: 01 June 2009
81 years old

Director
HADDON, David
Resigned: 11 September 1995
88 years old

Persons With Significant Control

Mr. John Anthony Mccullagh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLOCKSHOP LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Feb 2017
Accounts for a dormant company made up to 31 May 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

15 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 80 more events
07 Jan 1987
Return made up to 31/12/85; full list of members

07 Jan 1987
Return made up to 31/12/85; full list of members

07 Jan 1987
Return made up to 19/12/86; full list of members

07 Jan 1987
Return made up to 19/12/86; full list of members

23 May 1986
Registered office changed on 23/05/86 from: unit OP27B dean clough industrial park halifax west yorkshire HX3 5AX

BLOCKSHOP LIMITED Charges

12 July 1985
Single debenture
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…