About

Registered Number: 00543190
Date of Incorporation: 12/01/1955 (69 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1955, Tarmac Concrete & Allied Products Ltd has its registered office in Birmingham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for Tarmac Concrete & Allied Products Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 May 2014
CH04 - Change of particulars for corporate secretary 02 May 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP01 - Appointment of director 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 July 2010
CH02 - Change of particulars for corporate director 13 July 2010
CH02 - Change of particulars for corporate director 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363a - Annual Return 03 June 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 06 June 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 05 June 2000
AA - Annual Accounts 24 August 1999
363a - Annual Return 10 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 12 June 1998
AA - Annual Accounts 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
363a - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 18 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
AA - Annual Accounts 02 October 1996
363a - Annual Return 14 June 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 15 June 1995
288 - N/A 13 March 1995
AA - Annual Accounts 31 October 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
363x - Annual Return 14 June 1994
AA - Annual Accounts 09 November 1993
363x - Annual Return 16 June 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 05 January 1993
AA - Annual Accounts 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
363x - Annual Return 01 June 1992
287 - Change in situation or address of Registered Office 06 March 1992
287 - Change in situation or address of Registered Office 23 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
AA - Annual Accounts 30 September 1991
363x - Annual Return 11 July 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 20 April 1990
288 - N/A 21 September 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
288 - N/A 18 July 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 07 April 1988
288 - N/A 15 December 1987
288 - N/A 30 November 1987
288 - N/A 25 September 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
288 - N/A 29 October 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Fifth supplemental trust deed 26 June 1972 Fully Satisfied

N/A

Third supplemental trust deed 16 December 1968 Fully Satisfied

N/A

Second supplemental trust deed 17 July 1967 Fully Satisfied

N/A

Supplemental trust deed 26 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.