ACEMIX CONCRETE LIMITED
Overview
Company Name | ACEMIX CONCRETE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00832800 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACEMIX CONCRETE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACEMIX CONCRETE LIMITED located?
Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACEMIX CONCRETE LIMITED?
Company Name | From | Until |
---|---|---|
HOVERINGHAM DREDGING LIMITED | Dec 30, 1964 | Dec 30, 1964 |
What are the latest accounts for ACEMIX CONCRETE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ACEMIX CONCRETE LIMITED?
Annual Return |
|
---|
What are the latest filings for ACEMIX CONCRETE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 30, 2014 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Deborah Grimason as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of ACEMIX CONCRETE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090001 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 | ||||||||||
ANDREWS, Bernard Desmond | Director | Two Firs Aston Lane Oaker DE4 2JP Matlock Derbyshire | British | Director | 47737660001 | |||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | Director Of Companies | 33052570012 | ||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
MAWDSLEY, Jack | Director | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | Director | 33669120001 | |||||||||
NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | Director | 32993550001 | |||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
ROTHWELL, Peter Beresford | Director | 21 Wentworth Road Four Oaks B74 2SD Sutton Coldfield West Midlands | United Kingdom | British | Director | 32506900001 | ||||||||
STIRK, James Richard | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | Solicitor | 34328400002 | ||||||||
STIRK, James Richard | Director | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | United Kingdom | British | Solicitor | 34328400001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
TARMAC NOMINEES LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229260001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0