Company NameArrowmix Concrete Limited
Company StatusDissolved
Company Number07031646
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunnyside Road
Crosby
Merseyside
L23 3AY
Director NameMrs Jennifer Holt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunnyside Road
Crosby
Merseyside
L23 3AY

Location

Registered AddressArrowmix St. Ives Way, Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Jennifer Holt
50.00%
Ordinary
1 at £1Paul Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,028
Current Liabilities£9,937

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Registered office address changed from All Roads Transport Yard Unit 1-2 Factory Road Sandycroft Deeside Clwyd CH5 2DD to Arrowmix St. Ives Way, Factory Road Sandycroft Deeside Clwyd CH5 2QS on 26 February 2015 (1 page)
25 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
1 July 2014Termination of appointment of Jennifer Holt as a director (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Registered office address changed from Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ United Kingdom on 21 December 2011 (1 page)
10 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Jennifer Holt on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Jennifer Holt on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Paul Holt on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Paul Holt on 1 October 2009 (2 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2009Incorporation (14 pages)