Company NameCurbishley Ready Mixed Concrete Limited
Company StatusDissolved
Company Number02419767
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 8 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameHeinz Werner Emil Eckert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameKenneth Eckert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameKenneth Eckert
NationalityBritish
StatusClosed
Appointed05 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£432,985
Gross Profit£152,698
Net Worth£277,018
Cash£13,791
Current Liabilities£88,452

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
22 October 2001Receiver's abstract of receipts and payments (3 pages)
22 October 2001Receiver ceasing to act (1 page)
2 April 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
24 May 2000Administrative Receiver's report (20 pages)
24 May 2000Form 3.2 saf (3 pages)
28 February 2000Registered office changed on 28/02/00 from: fern hill farm pickmere knutsford cheshire WA16 0LJ (1 page)
8 February 2000Appointment of receiver/manager (1 page)
17 September 1999Return made up to 09/09/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
11 September 1998Return made up to 09/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 August 1998Auditor's resignation (1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Return made up to 05/09/97; full list of members (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 October 1996Return made up to 05/09/96; full list of members (5 pages)
29 November 1995Return made up to 05/09/95; full list of members (12 pages)
29 November 1995Location of debenture register (2 pages)
29 November 1995Location of register of members (1 page)
25 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)