About

Registered Number: 07564185
Date of Incorporation: 15/03/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 5 months ago)
Registered Address: Priory Lodge, London Road, Cheltenham, GL52 6HH,

 

Monster Mix Concrete Ltd was registered on 15 March 2011 and has its registered office in Cheltenham. We do not know the number of employees at Monster Mix Concrete Ltd. Hopson, Joanne, Hopson, Paul Robert Frank are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPSON, Paul Robert Frank 23 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Joanne 31 March 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
NDISC - N/A 21 February 2019
RESOLUTIONS - N/A 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
LIQ02 - N/A 08 February 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 16 August 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2018
AP03 - Appointment of secretary 25 April 2018
RESOLUTIONS - N/A 24 April 2018
AA - Annual Accounts 15 February 2018
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 12 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 01 July 2016
DISS16(SOAS) - N/A 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 24 October 2015
AD01 - Change of registered office address 24 October 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 24 July 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 13 August 2012
AR01 - Annual Return 07 July 2012
AD01 - Change of registered office address 03 July 2012
AA01 - Change of accounting reference date 02 July 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 23 March 2011
NEWINC - New incorporation documents 15 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.