Company NamePlace-Mix Limited
DirectorsDavid Jeffries and Nicholas Jeffries
Company StatusDissolved
Company Number01616829
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Jeffries
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(11 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address1 Riverside
40 Saint Johns Road
Buxton
Derbyshire
SK17 6XG
Director NameMr Nicholas Jeffries
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(12 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address36 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Secretary NameNicholas Jefferies
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address36 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Director NameMr Barry Jeffries
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address417 Wilbraham Road
Chorlton
Manchester
Director NameMrs June Jeffries
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address417 Wilbraham Road
Chorlton
Manchester
M21 0UT
Secretary NameMrs June Jeffries
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address417 Wilbraham Road
Chorlton
Manchester
M21 0UT
Director NameDavid Anderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Old Town Lane
Freshfields
Merseyside
L37 3HJ

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
Greater Manchester
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,058
Cash£32
Current Liabilities£217,628

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 December 2005Dissolved (1 page)
26 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2005Liquidators statement of receipts and payments (6 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
30 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2003Statement of affairs (8 pages)
30 May 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Registered office changed on 19/05/03 from: 107-109 washway road sale cheshire M33 7TY (1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 May 2001Return made up to 31/12/99; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 August 2000Director resigned (1 page)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 September 1999New director appointed (2 pages)
2 June 1999Secretary resigned;director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
11 May 1999£ ic 150/100 01/04/99 £ sr 50@1=50 (2 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Memorandum and Articles of Association (3 pages)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (13 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 October 1995Auditor's resignation (2 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)