This company is commonly known as Rmc Concrete Products (uk) Limited. The company was founded 121 years ago and was given the registration number 00074200. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | RMC CONCRETE PRODUCTS (UK) LIMITED |
---|---|---|
Company Number | : | 00074200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 1902 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 23 September 2005 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 22 May 2009 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 30 September 2011 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 30 June 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 01 March 1999 | Active |
Stone Cottage 31 High Street, Studley, B80 7HN | Director | 30 June 1998 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 23 September 2005 | Active |
230 Creynolds Lane, Shirley, Solihull, B90 4ET | Director | 01 January 1995 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Director | 01 April 2004 | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT | Director | 01 April 2004 | Active |
33a Leam Terrace, Leamington Spa, CV31 1BQ | Director | 01 February 1998 | Active |
Hunters Heights, School Lane Hunningham, Leamington Spa, CV33 9DS | Director | 30 June 1998 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 31 December 1997 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 12 April 2006 | Active |
The Cottage Boon Street, Eckington, Pershore, WR10 3BL | Director | - | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 19 October 1994 | Active |
Warren House, Lovelace Close, Hurley, SL6 5NF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-16 | Resolution | Resolution. | Download |
2016-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2012-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-30 | Officers | Change person director company with change date. | Download |
2011-10-05 | Officers | Appoint person director company with name. | Download |
2011-10-05 | Officers | Termination director company with name. | Download |
2011-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2011-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.