ABLE MIX LIMITED
Overview
| Company Name | ABLE MIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02725742 |
| 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 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 Address | No |
What were the previous names of ABLE MIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSDRAW LIMITED | Dec 04, 1992 | Dec 04, 1992 |
| SHELFCO (NO. 787) LIMITED | Jun 24, 1992 | Jun 24, 1992 |
What are the latest accounts for ABLE MIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ABLE MIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on Nov 25, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Deborah Grimason as a director on Nov 20, 2013 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013 | 2 pages | CH04 | ||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013 | 2 pages | CH02 | ||||||||||
Appointment of Mr Andrew Christopher Bolter as a director on Mar 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Thomas Edward Lanyon as a director on Mar 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Deborah Grimason as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ABLE MIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAFARGE TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690019 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| COSTER, Clive Frederick | Secretary | 6 Old Bracknell Close RG12 7AN Bracknell Berkshire | British | 13206060001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FOLLOWS, Penelope Kim | Secretary | 59 High Street Bovingdon HP3 0HP Hemel Hempstead Hertfordshire | British | 53539320001 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Avenue Close Dorridge B93 8LB Solihull 3 West Midlands United Kingdom | 150486050001 | |||||||||||
| NUTTALL, Peter Donald | Secretary | 41 Nags Head Avening GL8 8NZ Tetbury Gloucestershire | British | 29476820001 | ||||||||||
| PROTHERO, Graham | Secretary | 14 Pelham Way Great Bookham KT23 4PR Leatherhead Surrey | British | 15145710001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| KEMP, Anthony Maurice | Director | 159 Andrews House The Barbican EC2Y 8BA London | British | 11738510001 | ||||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 153614170001 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| PROTHERO, Graham | Director | 1 Waverley Road KT17 2LJ Stonleigh Surrey | British | 15145710003 | ||||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| SPRAY, Richard Anthony | Director | 6 Saint Michaels House Priory Road OX12 9DE Wantage Oxfordshire | United Kingdom | British | 67568970001 | |||||||||
| THOMAS, Gavin Fownes | Director | Kings Close Isington Road GU34 4PP Alton Hampshire | United Kingdom | British | 86070600001 | |||||||||
| MIKJON LIMITED | 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