Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Daniel Gordon Beecroft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Michael Cottam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 07 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Website | totalconcreteproducts.com |
---|---|
Email address | [email protected] |
Telephone | 01270 656016 |
Telephone region | Crewe |
Registered Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Gordon Beecroft 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Beeson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,620 |
Cash | £19,733 |
Current Liabilities | £582,657 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 October 2014 | Delivered on: 15 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Basford dairy newcastle road crewe cheshire title no CH431982. Outstanding |
---|---|
10 July 2014 | Delivered on: 11 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2022 | Application to strike the company off the register (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
9 March 2021 | Director's details changed for Mr Jonathan David Beeson on 8 March 2021 (2 pages) |
8 March 2021 | Change of details for Hough Bb Limited as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 (1 page) |
8 March 2021 | Director's details changed for Mr Daniel Gordon Beecroft on 8 March 2021 (2 pages) |
12 February 2021 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
2 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2020 | Director's details changed for Mr Jonathan David Beeson on 11 March 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Jonathon David Beeson on 23 October 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Daniel Beecroft on 23 October 2019 (2 pages) |
2 December 2019 | Termination of appointment of Michael Cottam as a director on 7 September 2019 (1 page) |
2 December 2019 | Appointment of Mr Jonathon David Beeson as a director on 7 September 2019 (2 pages) |
2 December 2019 | Appointment of Mr Daniel Beecroft as a director on 7 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Jonathan David Beeson as a director on 6 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Daniel Gordon Beecroft as a director on 6 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Michael Cottam as a director on 6 September 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 November 2017 | Notification of Hough Bb Limited as a person with significant control on 23 October 2017 (2 pages) |
7 November 2017 | Notification of Hough Bb Limited as a person with significant control on 23 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
6 November 2017 | Cessation of Jonathon David Beeson as a person with significant control on 23 October 2017 (1 page) |
6 November 2017 | Cessation of Daniel Gordon Beecroft as a person with significant control on 23 October 2017 (1 page) |
6 November 2017 | Cessation of Daniel Gordon Beecroft as a person with significant control on 23 October 2017 (1 page) |
6 November 2017 | Cessation of Jonathon David Beeson as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Jonathan David Beeson on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Jonathan David Beeson on 23 October 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
29 September 2016 | Director's details changed (2 pages) |
29 September 2016 | Director's details changed (2 pages) |
29 September 2016 | Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
4 April 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
4 April 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 May 2015 | Director's details changed for Mr Jonathan David Beeson on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathan David Beeson on 5 May 2015 (2 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 October 2014 | Registration of charge 082668920002, created on 14 October 2014 (9 pages) |
15 October 2014 | Registration of charge 082668920002, created on 14 October 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
22 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 July 2014 | Registration of charge 082668920001 (5 pages) |
11 July 2014 | Registration of charge 082668920001 (5 pages) |
27 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 July 2013 | Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Daniel Gordon Beecroft as a director (2 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
13 May 2013 | Appointment of Mr Daniel Gordon Beecroft as a director (2 pages) |
19 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Appointment of Mr Jonathon Beeson as a director (2 pages) |
26 November 2012 | Appointment of Mr Jonathon Beeson as a director (2 pages) |
24 October 2012 | Incorporation (20 pages) |
24 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 October 2012 | Incorporation (20 pages) |
24 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |