TARMAC MASTERPAVE LIMITED
Overview
| Company Name | TARMAC MASTERPAVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00982918 |
| 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 TARMAC MASTERPAVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARMAC MASTERPAVE LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARMAC MASTERPAVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.P.L. INVESTMENTS LIMITED | Feb 03, 1987 | Feb 03, 1987 |
| HOVERINGHAM PENSIONS LIMITED | Jun 24, 1970 | Jun 24, 1970 |
What are the latest accounts for TARMAC MASTERPAVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TARMAC MASTERPAVE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TARMAC MASTERPAVE 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 | ||||||||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2014 | 1 pages | CH04 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2014 | 1 pages | CH04 | ||||||||||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||||||||||
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 Dec 02, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
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 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||||||
Appointment of Ms Deborah Grimason as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of TARMAC MASTERPAVE 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 | 178681090001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 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 | 47737660001 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | 139324790001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| MAWDSLEY, Jack | Director | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | 33669120001 | ||||||||||
| NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | 32993550001 | ||||||||||
| REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | 32416250001 | |||||||||
| ROTHWELL, Peter Beresford | Director | 21 Wentworth Road Four Oaks B74 2SD Sutton Coldfield West Midlands | United Kingdom | British | 32506900001 | |||||||||
| STIRK, James Richard | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | 34328400002 | |||||||||
| STIRK, James Richard | Director | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | United Kingdom | British | 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