NOTTINGHAM MINI MIXED CONCRETE LIMITED

Register to unlock more data on OkredoRegister

NOTTINGHAM MINI MIXED CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01720748

Incorporation date

04/05/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon26/12/2011
Final Gazette dissolved following liquidation
dot icon26/09/2011
Return of final meeting in a members' voluntary winding up
dot icon06/06/2011
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 2011-06-07
dot icon06/06/2011
Appointment of a voluntary liquidator
dot icon06/06/2011
Declaration of solvency
dot icon06/06/2011
Resolutions
dot icon25/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon09/05/2010
Annual return made up to 2010-04-26
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon17/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon27/05/2009
Appointment Terminated Director peter gillard
dot icon10/05/2009
Return made up to 26/04/09; full list of members
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon19/05/2008
Accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 26/04/08; no change of members
dot icon27/06/2007
New director appointed
dot icon24/05/2007
Return made up to 26/04/07; no change of members
dot icon03/04/2007
Accounts made up to 2006-12-31
dot icon22/05/2006
Return made up to 26/04/06; full list of members
dot icon22/05/2006
Director resigned
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon09/05/2006
New director appointed
dot icon22/05/2005
Return made up to 26/04/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD
dot icon07/02/2005
Accounts made up to 2004-12-31
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon20/05/2004
Secretary's particulars changed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon04/04/2004
Accounts made up to 2003-12-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon23/02/2003
Accounts made up to 2002-12-31
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 26/04/02; full list of members
dot icon13/05/2001
Return made up to 26/04/01; full list of members
dot icon01/04/2001
Accounts made up to 2000-12-31
dot icon17/12/2000
Auditor's resignation
dot icon22/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon20/08/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
New secretary appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Secretary resigned
dot icon23/05/2000
Return made up to 26/04/00; change of members
dot icon15/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon01/02/2000
Ad 14/12/99--------- £ si 500@1=500 £ ic 500/1000
dot icon01/02/2000
Resolutions
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Secretary's particulars changed
dot icon13/07/1999
Auditor's resignation
dot icon31/05/1999
Return made up to 26/04/99; full list of members
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon25/05/1998
Return made up to 26/04/98; full list of members
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon01/01/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon29/12/1997
Full accounts made up to 1997-05-31
dot icon23/10/1997
Return made up to 05/10/97; full list of members
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Registered office changed on 08/04/97 from: brooklyn house main street caythorpe nottinghamshire NG14 7ED
dot icon07/04/1997
Secretary resigned
dot icon10/02/1997
Auditor's resignation
dot icon23/10/1996
Return made up to 05/10/96; full list of members
dot icon12/10/1996
Accounts for a small company made up to 1996-05-31
dot icon25/03/1996
Accounts for a small company made up to 1995-05-31
dot icon03/10/1995
Return made up to 05/10/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/11/1994
Return made up to 05/10/94; no change of members
dot icon01/11/1994
Director's particulars changed
dot icon21/03/1994
Accounts for a small company made up to 1993-05-31
dot icon02/12/1993
Registered office changed on 03/12/93 from: rothmere & co chartered accountants ormiston house,32-36 pelham st nottingham NG1 2EG
dot icon02/12/1993
Return made up to 05/10/93; full list of members
dot icon29/11/1992
Return made up to 05/10/92; no change of members
dot icon24/11/1992
Full accounts made up to 1992-05-31
dot icon02/12/1991
Accounts for a small company made up to 1991-05-31
dot icon02/12/1991
Return made up to 05/10/91; no change of members
dot icon25/07/1991
Return made up to 05/10/90; full list of members
dot icon15/07/1991
Return made up to 30/09/90; change of members
dot icon28/05/1991
Registered office changed on 29/05/91 from: 66 st james street nottingham NG1 6FJ
dot icon04/12/1990
Full accounts made up to 1990-05-31
dot icon20/12/1989
Return made up to 05/10/89; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1989-05-31
dot icon22/05/1989
£ ic 750/500 £ sr 250@1=250
dot icon09/03/1989
£ ic 1000/750 £ sr 250@1=250
dot icon09/03/1989
Resolutions
dot icon17/01/1989
Director resigned
dot icon14/11/1988
Return made up to 16/09/87; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1988-05-31
dot icon14/04/1988
Registered office changed on 15/04/88 from: foxhall lodge gregory boulevard nottingham NG7 6LH
dot icon16/03/1988
Return made up to 19/02/88; full list of members
dot icon16/03/1988
Accounts for a small company made up to 1987-05-31
dot icon04/08/1986
Accounts for a small company made up to 1985-11-30
dot icon04/08/1986
Return made up to 23/06/86; full list of members
dot icon25/06/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Stephen John
Director
03/01/1997 - 31/10/2000
15
Collins, Michael Leslie
Secretary
30/06/2000 - 01/04/2004
139
Standish, Frank James
Secretary
01/03/1999 - 30/06/2000
148
Kalia, Narinder Nath
Secretary
03/01/1997 - 01/03/1999
9
Murray, Daphne Margaret
Secretary
01/04/2004 - Present
159

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 NOTTINGHAM MINI MIXED CONCRETE LIMITED

NOTTINGHAM MINI MIXED CONCRETE LIMITED is an(a) Dissolved company incorporated on 04/05/1983 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 NOTTINGHAM MINI MIXED CONCRETE LIMITED?

toggle

NOTTINGHAM MINI MIXED CONCRETE LIMITED is currently Dissolved. It was registered on 04/05/1983 and dissolved on 26/12/2011.

Where is NOTTINGHAM MINI MIXED CONCRETE LIMITED located?

toggle

NOTTINGHAM MINI MIXED CONCRETE LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for NOTTINGHAM MINI MIXED CONCRETE LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved following liquidation.