This company is commonly known as Stalybridge Readymix Holdings Limited. The company was founded 14 years ago and was given the registration number 06949595. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | STALYBRIDGE READYMIX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06949595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England, LE67 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 01 January 2023 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 09 April 2021 | Active |
Reedham House 31, King Street West, Manchester, M3 2PJ | Secretary | 02 July 2009 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 14 February 2020 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 14 February 2020 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 01 July 2009 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 02 July 2009 | Active |
Reedham House 31, King Street West, Manchester, M3 2PJ | Director | 02 July 2009 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 02 July 2009 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 02 July 2009 | Active |
Aggregate Industries Uk Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ |
Nature of control | : |
|
Mrs Marjorie Celia Strickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | Reedham House, 31 King Street West, Manchester, M3 2PJ |
Nature of control | : |
|
Mr Ian Philip Strickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Reedham House, 31 King Street West, Manchester, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-09 | Capital | Legacy. | Download |
2022-12-08 | Insolvency | Legacy. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-25 | Address | Move registers to sail company with new address. | Download |
2020-02-25 | Address | Change sail address company with new address. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.