MERSEY ASPHALT LIMITED

Register to unlock more data on OkredoRegister

MERSEY ASPHALT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675402

Incorporation date

26/11/1998

Size

Full

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon03/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon23/05/2017
Return of final meeting in a members' voluntary winding up
dot icon09/10/2016
Appointment of a voluntary liquidator
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Declaration of solvency
dot icon29/08/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon09/08/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon12/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon10/02/2016
Resignation of an auditor
dot icon15/12/2015
Statement by Directors
dot icon15/12/2015
Statement of capital on 2015-12-16
dot icon15/12/2015
Solvency Statement dated 03/12/15
dot icon15/12/2015
Resolutions
dot icon13/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon21/07/2015
Appointment of Mr Michael John Choules as a director on 2015-03-31
dot icon21/07/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-03-31
dot icon21/07/2015
Termination of appointment of Stuart Maurice Haines as a director on 2015-03-31
dot icon19/03/2015
Auditor's resignation
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon26/11/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-12-05
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/08/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director on 2014-06-26
dot icon04/08/2014
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2014-06-26
dot icon12/03/2014
Resolutions
dot icon12/03/2014
Termination of appointment of Alistair Groves as a director
dot icon05/01/2014
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham West Midlands B37 7BQ on 2014-01-06
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/12/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon09/12/2013
Termination of appointment of Adrian Prockter as a secretary
dot icon03/12/2013
Registered office address changed from , Tarmac Limited Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 2013-12-04
dot icon04/08/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/12/2012
Appointment of Adrian David Prockter as a secretary
dot icon30/12/2012
Termination of appointment of Karen Southern as a secretary
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Andrew Roberts as a director
dot icon01/08/2012
Termination of appointment of Brian Foster as a director
dot icon01/08/2012
Appointment of Karen Jane Southern as a secretary
dot icon01/08/2012
Registered office address changed from , Seafield House, Crosby Road North, Liverpool, L22 0LG on 2012-08-02
dot icon01/08/2012
Termination of appointment of Brian Foster as a secretary
dot icon18/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon19/06/2011
Accounts for a small company made up to 2010-12-31
dot icon13/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/02/2011
Director's details changed for Alistair Michael William Groves on 2010-11-26
dot icon13/02/2011
Appointment of a secretary
dot icon13/02/2011
Director's details changed for Andrew Mark Wynne Roberts on 2010-11-26
dot icon13/02/2011
Termination of appointment of Karen Southern as a secretary
dot icon13/01/2011
Appointment of Brian Edward Foster as a secretary
dot icon13/01/2011
Termination of appointment of Karen Southern as a secretary
dot icon27/10/2010
Appointment of Brian Edward Foster as a director
dot icon27/10/2010
Termination of appointment of Henry Groves as a director
dot icon26/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Appointment of Karen Jane Southern as a secretary
dot icon18/03/2010
Termination of appointment of Christopher Aston as a secretary
dot icon04/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon31/08/2009
Accounts for a small company made up to 2008-12-31
dot icon10/06/2009
Director appointed stuart maurice haines
dot icon20/05/2009
Appointment terminated director jeremy hillard
dot icon29/12/2008
Return made up to 27/11/08; full list of members
dot icon05/10/2008
Appointment terminated director frank brown
dot icon05/10/2008
Appointment terminated director brian foster
dot icon05/10/2008
Director appointed henry grenville havelock groves
dot icon05/10/2008
Director appointed alistair michael william groves
dot icon25/08/2008
Accounts for a small company made up to 2007-12-31
dot icon06/07/2008
Appointment terminated secretary brian foster
dot icon06/07/2008
Secretary appointed christopher james aston
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon20/12/2006
Return made up to 27/11/06; full list of members
dot icon23/08/2006
Accounts for a small company made up to 2005-12-31
dot icon23/01/2006
Return made up to 27/11/05; full list of members
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon07/07/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-12-31
dot icon07/12/2003
Return made up to 27/11/03; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon04/12/2002
Return made up to 27/11/02; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-12-31
dot icon16/12/2001
Return made up to 27/11/01; full list of members
dot icon16/12/2001
New director appointed
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Return made up to 27/11/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon03/01/2000
Return made up to 27/11/99; full list of members
dot icon08/11/1999
Particulars of mortgage/charge
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon17/02/1999
Certificate of change of name
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon15/02/1999
Registered office changed on 16/02/99 from: fountain precinct balm green, sheffield, S1 1RZ
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Secretary resigned;director resigned
dot icon15/02/1999
Director resigned
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
25/06/2014 - 30/03/2015
237
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
14/08/2016 - Present
237
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
04/12/2013 - Present
86
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
26/11/1998 - 10/02/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/11/1998 - 10/02/1999
1754

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 MERSEY ASPHALT LIMITED

MERSEY ASPHALT LIMITED is an(a) Dissolved company incorporated on 26/11/1998 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 MERSEY ASPHALT LIMITED?

toggle

MERSEY ASPHALT LIMITED is currently Dissolved. It was registered on 26/11/1998 and dissolved on 23/08/2017.

Where is MERSEY ASPHALT LIMITED located?

toggle

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

What does MERSEY ASPHALT LIMITED do?

toggle

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

What is the latest filing for MERSEY ASPHALT LIMITED?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.