READY MIXED CONCRETE (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

READY MIXED CONCRETE (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00944316

Incorporation date

17/12/1968

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a members' voluntary winding up
dot icon15/09/2015
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-09-15
dot icon14/09/2015
Appointment of a voluntary liquidator
dot icon14/09/2015
Resolutions
dot icon14/09/2015
Declaration of solvency
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/03/2015
Appointment of Mr Larry Jose Zea Betancourt as a director on 2015-03-16
dot icon17/03/2015
Termination of appointment of Michael Leslie Collins as a director on 2015-03-16
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Andrew Smith as a director
dot icon05/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon05/10/2011
Termination of appointment of Andrew Smith as a director
dot icon18/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon10/05/2010
Annual return made up to 2010-04-26
dot icon30/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon14/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon28/05/2009
Appointment terminated director peter gillard
dot icon12/05/2009
Return made up to 26/04/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon28/06/2007
New director appointed
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2006
Return made up to 26/04/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: rmc house, coldharbour lane, thorpe,egham, surrey. TW20 8TD.
dot icon08/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon14/05/2001
Return made up to 26/04/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon19/07/2000
New director appointed
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon24/05/2000
Return made up to 26/04/00; no change of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/07/1999
Secretary's particulars changed
dot icon01/06/1999
Return made up to 26/04/99; full list of members
dot icon15/04/1999
Director's particulars changed
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon09/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/05/1998
Return made up to 26/04/98; full list of members
dot icon19/08/1997
Director's particulars changed
dot icon25/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon02/01/1997
Certificate of change of name
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon26/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/07/1996
Director resigned
dot icon04/07/1996
New director appointed
dot icon23/05/1996
Return made up to 26/04/96; full list of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Resolutions
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon20/10/1994
Return made up to 26/04/94; full list of members
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Director resigned
dot icon04/08/1994
New director appointed
dot icon04/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon01/07/1994
Certificate of change of name
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Director resigned
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon03/11/1993
Resolutions
dot icon06/10/1993
Certificate of change of name
dot icon25/05/1993
Return made up to 26/04/93; no change of members
dot icon25/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon15/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/05/1991
Return made up to 26/04/91; full list of members
dot icon15/11/1990
Resolutions
dot icon15/11/1990
New director appointed
dot icon15/11/1990
New director appointed
dot icon15/11/1990
Director resigned
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon09/11/1990
Return made up to 12/10/90; full list of members
dot icon28/02/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon23/01/1990
Registered office changed on 23/01/90 from: r m c house, high street, feltham, middlesex. TW13 4HA
dot icon23/11/1989
Full accounts made up to 1989-01-31
dot icon23/11/1989
Return made up to 09/10/89; full list of members
dot icon18/09/1989
Return made up to 12/07/89; full list of members
dot icon26/07/1989
Director resigned;new director appointed
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: moss lane altrincham cheshire WA15 8HL
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Accounting reference date shortened from 28/02 to 31/01
dot icon16/01/1989
Accounts for a small company made up to 1988-02-28
dot icon13/01/1989
Return made up to 19/10/88; full list of members
dot icon15/02/1988
Accounts for a small company made up to 1987-02-28
dot icon14/01/1988
Registered office changed on 14/01/88 from: crossings house stockport rd altringham
dot icon14/01/1988
Accounts for a small company made up to 1986-02-28
dot icon14/01/1988
Return made up to 16/10/87; full list of members
dot icon11/08/1986
Accounts for a small company made up to 1985-02-28
dot icon11/08/1986
Return made up to 28/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Jason Alexander
Director
30/09/2011 - Present
162
Hampson, Michael David
Director
30/05/1997 - 01/07/2000
167
Kalia, Narinder Nath
Director
02/09/1996 - 01/03/1999
74
Bullard, Peter Hamilton Fulke
Director
20/07/1994 - 28/06/1996
32
Lambourne, Robert Ernest
Director
30/05/1997 - 01/03/1999
101

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 READY MIXED CONCRETE (UNITED KINGDOM) LIMITED

READY MIXED CONCRETE (UNITED KINGDOM) LIMITED is an(a) Dissolved company incorporated on 17/12/1968 with the registered office located at No 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 READY MIXED CONCRETE (UNITED KINGDOM) LIMITED?

toggle

READY MIXED CONCRETE (UNITED KINGDOM) LIMITED is currently Dissolved. It was registered on 17/12/1968 and dissolved on 02/05/2016.

Where is READY MIXED CONCRETE (UNITED KINGDOM) LIMITED located?

toggle

READY MIXED CONCRETE (UNITED KINGDOM) LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does READY MIXED CONCRETE (UNITED KINGDOM) LIMITED do?

toggle

READY MIXED CONCRETE (UNITED KINGDOM) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for READY MIXED CONCRETE (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.