ABLE MIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABLE MIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02725742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABLE MIX LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABLE MIX LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABLE MIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSDRAW LIMITEDDec 04, 1992Dec 04, 1992
    SHELFCO (NO. 787) LIMITEDJun 24, 1992Jun 24, 1992

    What are the latest accounts for ABLE MIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ABLE MIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on Nov 25, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director on Nov 20, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2013

    Statement of capital on Apr 24, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of Mr Andrew Christopher Bolter as a director on Mar 28, 2013

    2 pagesAP01

    Termination of appointment of Phillip Thomas Edward Lanyon as a director on Mar 28, 2013

    1 pagesTM01

    Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on Apr 02, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Deborah Grimason as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011

    1 pagesTM01

    Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ABLE MIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690019
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    COSTER, Clive Frederick
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    Secretary
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    British13206060001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FOLLOWS, Penelope Kim
    59 High Street
    Bovingdon
    HP3 0HP Hemel Hempstead
    Hertfordshire
    Secretary
    59 High Street
    Bovingdon
    HP3 0HP Hemel Hempstead
    Hertfordshire
    British53539320001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Avenue Close
    Dorridge
    B93 8LB Solihull
    3
    West Midlands
    United Kingdom
    Secretary
    Avenue Close
    Dorridge
    B93 8LB Solihull
    3
    West Midlands
    United Kingdom
    150486050001
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Secretary
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    British29476820001
    PROTHERO, Graham
    14 Pelham Way
    Great Bookham
    KT23 4PR Leatherhead
    Surrey
    Secretary
    14 Pelham Way
    Great Bookham
    KT23 4PR Leatherhead
    Surrey
    British15145710001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    KEMP, Anthony Maurice
    159 Andrews House The Barbican
    EC2Y 8BA London
    Director
    159 Andrews House The Barbican
    EC2Y 8BA London
    British11738510001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish153614170001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Director
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    SPRAY, Richard Anthony
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    Director
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    United KingdomBritish67568970001
    THOMAS, Gavin Fownes
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    Director
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    United KingdomBritish86070600001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    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