About

Registered Number: 06779927
Date of Incorporation: 24/12/2008 (16 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Frp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

 

Cleveland Concrete Ltd was established in 2008, it has a status of "Administration". We don't know the number of employees at Cleveland Concrete Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADDEN, Barbara April 02 March 2009 - 1
STEELE, Trevor 30 December 2008 01 October 2009 1

Filing History

Document Type Date
AM03 - N/A 02 September 2019
AD01 - Change of registered office address 23 August 2019
AM01 - N/A 22 August 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
CS01 - N/A 03 January 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
DISS40 - Notice of striking-off action discontinued 14 March 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 February 2014
SH01 - Return of Allotment of shares 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 22 April 2010
AR01 - Annual Return 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.