Company NameAMIX Concrete Plant Limited
Company StatusDissolved
Company Number05691698
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NamePartners 2 Partners (Bury) Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameIan James Hodgkinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(9 months after company formation)
Appointment Duration1 year (closed 06 November 2007)
RolePlant Supervisor
Correspondence Address16 Peel Street
Westhoughton
Bolton
Lancashire
BL5 3SP
Director NameMatthew Keith Howard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(9 months after company formation)
Appointment Duration1 year (closed 06 November 2007)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressLowe Fold Farm
Coppice Lane, Heapey
Chorley
Lancashire
PR6 9DD
Secretary NameJulie Marie Hodgkinson
NationalityBritish
StatusClosed
Appointed31 October 2006(9 months after company formation)
Appointment Duration1 year (closed 06 November 2007)
RoleCompany Director
Correspondence Address16 Peel Street
Westhoughton
Bolton
Lancashire
BL5 3SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
28 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
20 February 2007Return made up to 30/01/07; full list of members (3 pages)
11 January 2007Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
30 January 2006Incorporation (9 pages)