Company NameMenusandblocks Limited
Company StatusDissolved
Company Number06514505
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames David Alan Panton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address100a Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameMr Daniel Charles Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 11 March 2014)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway
Alsager
Stoke-On-Trent
Staffordshire
ST7 2SG
Secretary NameMr Daniel Charles Smith
StatusClosed
Appointed10 December 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address100a Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameChristopher Paul Maiden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Mayflower Grove
Claughton On Brock
Preston
Lancashire
PR3 0QU
Secretary NameChristopher Paul Maiden
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Mayflower Grove
Claughton On Brock
Preston
Lancashire
PR3 0QU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitemenusandblocks.co.uk/

Location

Registered Address100a Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

75 at £1Daniel Smith
50.00%
Ordinary
75 at £1James Panton
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,496
Cash£11,825
Current Liabilities£16,006

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 150
(4 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 150
(4 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Christopher Maiden as a director (1 page)
25 January 2011Termination of appointment of Christopher Maiden as a secretary (1 page)
25 January 2011Termination of appointment of Christopher Maiden as a secretary (1 page)
25 January 2011Director's details changed for James David Alan Panton on 17 February 2010 (2 pages)
25 January 2011Appointment of Mr Daniel Charles Smith as a secretary (1 page)
25 January 2011Appointment of Mr Daniel Charles Smith as a secretary (1 page)
25 January 2011Termination of appointment of Christopher Maiden as a director (1 page)
25 January 2011Director's details changed for James David Alan Panton on 17 February 2010 (2 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Director's details changed for James David Alan Panton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Paul Maiden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Paul Maiden on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Daniel Charles Smith on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Daniel Charles Smith on 25 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(2 pages)
25 March 2010Director's details changed for James David Alan Panton on 25 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(2 pages)
1 December 2009Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009 (1 page)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 September 2009Director appointed mr daniel charles smith (1 page)
24 September 2009Director appointed mr daniel charles smith (1 page)
27 April 2009Return made up to 26/02/09; full list of members (4 pages)
27 April 2009Return made up to 26/02/09; full list of members (4 pages)
4 April 2008Ad 15/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
4 April 2008Ad 15/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 March 2008Director appointed james david alan panton (2 pages)
18 March 2008Director appointed james david alan panton (2 pages)
13 March 2008Director and secretary appointed christopher paul maiden (2 pages)
13 March 2008Appointment Terminated Director c & m registrars LIMITED (1 page)
13 March 2008Director and secretary appointed christopher paul maiden (2 pages)
13 March 2008Appointment terminated director c & m registrars LIMITED (1 page)
13 March 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
13 March 2008Registered office changed on 13/03/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
13 March 2008Appointment Terminated Secretary c & m secretaries LIMITED (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)