About

Registered Number: 02796648
Date of Incorporation: 05/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, Tarmac Mineral Products Ltd was established in 1993, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Carr, John Damian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, John Damian 01 March 1996 23 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
CH01 - Change of particulars for director 05 August 2017
CS01 - N/A 16 January 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
RESOLUTIONS - N/A 29 April 2016
SH19 - Statement of capital 29 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2016
CAP-SS - N/A 29 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 September 2015
CH04 - Change of particulars for corporate secretary 03 September 2015
TM01 - Termination of appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 07 February 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 22 November 2013
TM01 - Termination of appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 January 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 08 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 17 February 2010
CH02 - Change of particulars for corporate director 17 February 2010
CH02 - Change of particulars for corporate director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 03 November 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 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 24 January 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363a - Annual Return 21 January 2000
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
363a - Annual Return 20 January 1999
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 18 March 1998
363a - Annual Return 19 January 1998
AA - Annual Accounts 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
RESOLUTIONS - N/A 03 April 1997
363a - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AUD - Auditor's letter of resignation 27 November 1996
AA - Annual Accounts 27 October 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
AUD - Auditor's letter of resignation 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
CERTNM - Change of name certificate 29 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
363a - Annual Return 31 January 1996
288 - N/A 08 November 1995
AA - Annual Accounts 13 October 1995
288 - N/A 06 September 1995
288 - N/A 05 February 1995
363x - Annual Return 30 January 1995
363x - Annual Return 30 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
RESOLUTIONS - N/A 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
288 - N/A 09 January 1995
CERTNM - Change of name certificate 25 November 1994
AA - Annual Accounts 23 November 1994
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
288 - N/A 08 July 1994
288 - N/A 20 March 1994
288 - N/A 07 March 1994
363x - Annual Return 24 February 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
288 - N/A 10 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
288 - N/A 15 July 1993
288 - N/A 08 June 1993
288 - N/A 03 June 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
CERTNM - Change of name certificate 28 April 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.