Company NameHandy Mix Concrete Supplies Limited
Company StatusDissolved
Company Number01268320
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameNigel Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(21 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2006)
RoleBuilding Contractor
Correspondence Address9 Homestall Close
Loughton
Hertfordshire
MK5 8DZ
Secretary NameCaryl Cowan
NationalityBritish
StatusClosed
Appointed01 May 1998(21 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address106 Booker Avenue
Bradwell Common
Milton Keynes
Bedfordshire
MK13 8EF
Director NameEric Price
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address120 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HF
Director NameSusan Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address120 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HF
Secretary NameSusan Price
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address120 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HF

Location

Registered AddressSuite 85 Parkhouse
15-19 Greenhill Crescent
Watford
Hertfordshire
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,335
Cash£1,356
Current Liabilities£40,174

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 December 2004Return made up to 20/11/04; full list of members (6 pages)
8 May 2004Registered office changed on 08/05/04 from: troy house elmgrove road harrow middlesex HA1 2QA (1 page)
22 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 November 2003Return made up to 20/11/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 January 2003Return made up to 20/11/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 February 2002Return made up to 20/11/01; full list of members (6 pages)
30 July 2001Return made up to 20/11/00; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
13 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 18 queen anne street london W1M 0HB (1 page)
11 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 May 1998 (11 pages)
30 May 1998Secretary resigned;director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 December 1997Return made up to 20/11/97; full list of members (5 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1996Return made up to 20/11/96; full list of members (5 pages)
22 December 1995Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Return made up to 20/11/95; full list of members (10 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne st london W1M 9LB (1 page)