Company NameCement Mix Limited
DirectorMalachy Quinn
Company StatusDissolved
Company Number01540077
CategoryPrivate Limited Company
Incorporation Date20 January 1981(43 years, 3 months ago)
Previous NameTEKA (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMalachy Quinn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address28 Inglewood
Saint Margarets Road
Bowdon
Cheshire
WA14 2AP
Secretary NameOnagh Mary Quinn
NationalityIrish
StatusCurrent
Appointed12 December 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAshlea
Hazelbrook
Malahue
Co Dublin
Irish
Secretary NameAnthony Kenyon Wilkinson
NationalityBritish
StatusCurrent
Appointed15 August 2002(21 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlea Drive
Bollington
Macclesfield
Cheshire
SK10 5HF
Director NameMalachy Quinn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence Address4 Park Road
Windswood
Bowdon
Cheshire
WA14 3JF
Director NameKeith Wilfred Ward
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 1993)
RoleCo Director
Correspondence Address92a Littleworth Road
Hednesford
Cannock
Staffs
WS12 5PA

Location

Registered AddressB D O Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£73,643
Cash£502
Current Liabilities£609,702

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 November 2004Liquidators statement of receipts and payments (5 pages)
16 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Statement of affairs (5 pages)
27 August 2002Registered office changed on 27/08/02 from: c/o hacker young, st james building, 79 oxford street manchester lancashire M1 6HT (1 page)
21 August 2002New secretary appointed (2 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounts for a small company made up to 31 January 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Registered office changed on 29/08/00 from: 65/89 oxford street manchester M1 6HT (1 page)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
7 October 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 January 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)