DIDDIMIX LIMITED

Register to unlock more data on OkredoRegister

DIDDIMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03583208

Incorporation date

17/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon31/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon16/12/2013
First Gazette notice for voluntary strike-off
dot icon05/12/2013
Application to strike the company off the register
dot icon02/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon20/11/2013
Termination of appointment of Deborah Grimason as a director on 2013-11-20
dot icon16/05/2013
Resolutions
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon14/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon01/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon01/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon01/04/2013
Appointment of Mr Andrew Christopher Bolter as a director on 2013-03-28
dot icon01/04/2013
Termination of appointment of Phillip Thomas Edward Lanyon as a director on 2013-03-28
dot icon01/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Appointment of Deborah Grimason as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of Marie-Cecile Collignon as a director on 2012-01-01
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of company's objects
dot icon21/09/2011
Appointment of Marie-Cecile Collignon as a director on 2011-09-01
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon03/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon12/07/2010
Termination of appointment of Peter Mills as a director
dot icon10/06/2010
Termination of appointment of Clive Mottram as a director
dot icon10/06/2010
Appointment of Sonia Fennell as a director
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon19/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon19/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon02/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon01/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon14/07/2009
Secretary appointed clive jonathan mottram
dot icon14/07/2009
Director appointed clive jonathan mottram
dot icon13/07/2009
Appointment Terminated Director and Secretary deborah grimason
dot icon15/03/2009
Accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 18/06/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-12-31
dot icon13/08/2007
Certificate of change of name
dot icon25/06/2007
Return made up to 18/06/07; full list of members
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon23/04/2007
Secretary resigned;director resigned
dot icon25/02/2007
Accounts made up to 2006-12-31
dot icon03/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon19/06/2006
Return made up to 18/06/06; full list of members
dot icon20/03/2006
Accounts made up to 2005-12-31
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon27/02/2005
Accounts made up to 2004-12-31
dot icon01/07/2004
Return made up to 18/06/04; full list of members
dot icon30/03/2004
Accounts made up to 2003-12-31
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon09/07/2003
Return made up to 18/06/03; full list of members
dot icon18/03/2003
Accounts made up to 2002-12-31
dot icon13/07/2002
Return made up to 18/06/02; full list of members
dot icon11/04/2002
Accounts made up to 2001-12-31
dot icon13/12/2001
Registered office changed on 14/12/01 from: bradgate house groby leicester LE6 0FA
dot icon29/10/2001
Director resigned
dot icon23/07/2001
Return made up to 18/06/01; no change of members
dot icon27/03/2001
Accounts made up to 2000-12-31
dot icon12/12/2000
Certificate of change of name
dot icon03/10/2000
Accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 18/06/00; no change of members
dot icon09/05/2000
Director resigned
dot icon12/03/2000
Director's particulars changed
dot icon22/11/1999
Resolutions
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon01/08/1999
Return made up to 18/06/99; full list of members
dot icon01/08/1999
New director appointed
dot icon17/06/1999
Secretary's particulars changed;director's particulars changed
dot icon13/06/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon19/04/1999
New director appointed
dot icon15/04/1999
Resolutions
dot icon15/04/1999
New director appointed
dot icon22/03/1999
Certificate of change of name
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
27/03/2013 - Present
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
31/01/2010 - Present
238
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/1998 - 09/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/06/1998 - 09/07/1998
43699
Powell, Rebecca Joan
Director
04/01/2011 - 31/08/2011
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIDDIMIX LIMITED

DIDDIMIX LIMITED is an(a) Dissolved company incorporated on 17/06/1998 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIDDIMIX LIMITED?

toggle

DIDDIMIX LIMITED is currently Dissolved. It was registered on 17/06/1998 and dissolved on 31/03/2014.

Where is DIDDIMIX LIMITED located?

toggle

DIDDIMIX LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does DIDDIMIX LIMITED do?

toggle

DIDDIMIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIDDIMIX LIMITED?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved via voluntary strike-off.