EUROMIX CONCRETE LIMITED

Register to unlock more data on OkredoRegister

EUROMIX CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01720534

Incorporation date

04/05/1983

Size

Medium

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1983)
dot icon03/02/2022
Final Gazette dissolved following liquidation
dot icon03/11/2021
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-06-15
dot icon01/09/2020
Liquidators' statement of receipts and payments to 2020-06-15
dot icon26/08/2019
Liquidators' statement of receipts and payments to 2019-06-15
dot icon20/08/2018
Liquidators' statement of receipts and payments to 2018-06-15
dot icon02/08/2017
Liquidators' statement of receipts and payments to 2017-06-15
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-06-15
dot icon01/07/2015
Administrator's progress report to 2015-05-15
dot icon24/06/2015
Appointment of a voluntary liquidator
dot icon15/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2015
Result of meeting of creditors
dot icon11/06/2015
Statement of administrator's revised proposal
dot icon21/05/2015
Administrator's progress report to 2015-05-07
dot icon18/12/2014
Notice of extension of period of Administration
dot icon30/11/2014
Administrator's progress report to 2014-11-07
dot icon22/07/2014
Administrator's progress report to 2014-06-19
dot icon03/03/2014
Amended certificate of constitution of creditors' committee
dot icon03/03/2014
Result of meeting of creditors
dot icon06/02/2014
Statement of affairs with form 2.14B
dot icon04/02/2014
Statement of administrator's proposal
dot icon30/01/2014
Registered office address changed from Unit 1 Boreham Industrial Estate Waltham Road Boreham Essex CM3 3AW on 2014-01-31
dot icon02/01/2014
Appointment of an administrator
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Stephen Nicklen as a secretary
dot icon12/06/2013
Termination of appointment of David Marsh as a secretary
dot icon22/05/2013
Termination of appointment of David Marsh as a director
dot icon25/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon25/11/2012
Appointment of Mr David Marsh as a director
dot icon30/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Mr David Marsh on 2012-05-01
dot icon15/02/2012
Full accounts made up to 2011-05-31
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon03/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon03/07/2011
Director's details changed for Stephen Robert Nicklen on 2011-05-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon08/12/2010
Full accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/09/2009
Full accounts made up to 2009-05-31
dot icon08/07/2009
Return made up to 31/05/09; full list of members
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon26/04/2009
Secretary appointed mr david marsh
dot icon26/04/2009
Appointment terminated secretary geoff gibson
dot icon30/10/2008
Accounts for a medium company made up to 2008-05-31
dot icon09/09/2008
Ad 05/09/08\gbp si 100@1=100\gbp ic 100/200\
dot icon06/07/2008
Return made up to 31/05/08; full list of members
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
New secretary appointed
dot icon03/09/2007
Accounts for a medium company made up to 2007-05-31
dot icon02/07/2007
Return made up to 31/05/07; no change of members
dot icon29/03/2007
Accounts for a small company made up to 2006-05-31
dot icon17/12/2006
Return made up to 31/05/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/09/2005
Resolutions
dot icon13/09/2005
Return made up to 31/05/05; full list of members; amend
dot icon13/06/2005
Return made up to 31/05/05; full list of members
dot icon08/05/2005
Director's particulars changed
dot icon01/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/06/2004
Return made up to 31/05/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon21/12/2003
Accounts for a small company made up to 2003-05-31
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Return made up to 31/05/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon20/02/2003
Accounts for a small company made up to 2002-05-31
dot icon16/09/2002
Return made up to 31/05/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-05-31
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
New secretary appointed
dot icon03/06/2001
Return made up to 31/05/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-05-31
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Return made up to 31/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon24/06/1999
Return made up to 31/05/99; full list of members
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Full accounts made up to 1998-05-31
dot icon05/11/1998
Particulars of mortgage/charge
dot icon15/07/1998
Return made up to 31/05/98; full list of members
dot icon14/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon07/12/1997
Full accounts made up to 1997-05-31
dot icon23/06/1997
Return made up to 31/05/97; full list of members
dot icon06/01/1997
Full accounts made up to 1996-05-31
dot icon22/06/1996
Return made up to 31/05/96; no change of members
dot icon24/03/1996
Particulars of mortgage/charge
dot icon24/03/1996
Particulars of mortgage/charge
dot icon24/03/1996
Particulars of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1995-05-31
dot icon05/06/1995
Return made up to 04/06/95; no change of members
dot icon09/05/1995
Registered office changed on 10/05/95 from: 420 cranbrook road gants hill ilford essex IG2 6HT
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-05-31
dot icon28/06/1994
Return made up to 04/06/94; full list of members
dot icon17/06/1994
Particulars of mortgage/charge
dot icon26/02/1994
Accounts for a small company made up to 1993-05-31
dot icon09/06/1993
Return made up to 04/06/93; full list of members
dot icon08/11/1992
Declaration of satisfaction of mortgage/charge
dot icon09/08/1992
Full accounts made up to 1992-05-31
dot icon18/06/1992
Return made up to 04/06/92; full list of members
dot icon13/11/1991
Registered office changed on 14/11/91 from: 308 london road hadleigh essex SS7 2DD
dot icon02/09/1991
Full accounts made up to 1991-05-31
dot icon02/09/1991
Return made up to 04/06/91; full list of members
dot icon29/11/1990
Particulars of mortgage/charge
dot icon16/09/1990
Full accounts made up to 1990-05-31
dot icon28/06/1990
Full accounts made up to 1989-05-31
dot icon26/06/1990
Return made up to 04/06/90; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1988-05-31
dot icon26/10/1989
Return made up to 01/06/89; full list of members
dot icon09/10/1988
Accounts for a small company made up to 1987-05-31
dot icon09/10/1988
Return made up to 09/05/88; full list of members
dot icon29/08/1988
Accounts for a small company made up to 1986-05-31
dot icon14/06/1988
Return made up to 10/06/87; full list of members
dot icon17/05/1988
Registered office changed on 18/05/88 from: 31 castle road hadleigh essex SS7 2AY
dot icon09/01/1987
Accounts for a small company made up to 1985-05-31
dot icon27/11/1986
Return made up to 20/05/86; full list of members
dot icon27/11/1986
Return made up to 31/12/85; full list of members
dot icon04/05/1983
Miscellaneous
dot icon04/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, David
Director
01/11/2012 - 23/05/2013
3
Marsh, David
Secretary
01/04/2009 - 29/05/2013
1
Nicklen, Stephen
Secretary
29/05/2013 - Present
-
Gibson, Geoff
Secretary
01/10/2007 - 01/04/2009
-
Nicklen, Robert Thomas
Secretary
20/07/2001 - 01/10/2007
-

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 EUROMIX CONCRETE LIMITED

EUROMIX CONCRETE LIMITED is an(a) Dissolved company incorporated on 04/05/1983 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROMIX CONCRETE LIMITED?

toggle

EUROMIX CONCRETE LIMITED is currently Dissolved. It was registered on 04/05/1983 and dissolved on 03/02/2022.

Where is EUROMIX CONCRETE LIMITED located?

toggle

EUROMIX CONCRETE LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does EUROMIX CONCRETE LIMITED do?

toggle

EUROMIX CONCRETE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EUROMIX CONCRETE LIMITED?

toggle

The latest filing was on 03/02/2022: Final Gazette dissolved following liquidation.