Company NameAddamix Concrete Ltd
Company StatusDissolved
Company Number05637866
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAntony Sherlock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 29 March 2011)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address192 Clock House Road
Beckenham
Kent
BR3 4LB
Secretary NameMr Malcolm Bernard Hunt
NationalityBritish
StatusClosed
Appointed20 December 2005(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 29 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Cottage
St Johns
Woking
Surrey
GU21 1XP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address154 Beddington Lane
Croydon
CR9 4QD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£425
Cash£909
Current Liabilities£4,700

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
17 March 2010Director's details changed for Antony Sherlock on 28 November 2009 (2 pages)
17 March 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 125
(5 pages)
17 March 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 125
(5 pages)
17 March 2010Director's details changed for Antony Sherlock on 28 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
17 January 2008Return made up to 28/11/07; full list of members (3 pages)
17 January 2008Return made up to 28/11/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
5 March 2007Return made up to 28/11/06; full list of members (6 pages)
5 March 2007Return made up to 28/11/06; full list of members (6 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 December 2005Registered office changed on 21/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 December 2005Secretary resigned (1 page)
28 November 2005Incorporation (13 pages)
28 November 2005Incorporation (13 pages)