Company NameConcrete Worx Limited
Company StatusDissolved
Company Number07554401
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Ellis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMrs Pauline Bryson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMr Mark Ellis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMr John Joseph Bryson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS

Contact

Websiteconcreteworx.co.uk
Email address[email protected]
Telephone07 843634404
Telephone regionMobile

Location

Registered Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Mark Ellis
35.00%
Ordinary
35 at £1Wayne Ellis
35.00%
Ordinary
15 at £1John Joseph Bryson
15.00%
Ordinary
15 at £1Pauline Bryson
15.00%
Ordinary

Financials

Year2014
Net Worth-£6,388
Cash£266
Current Liabilities£20,250

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 August 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Termination of appointment of Pauline Bryson as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Mark Ellis as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Pauline Bryson as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of John Joseph Bryson as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of John Joseph Bryson as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Mark Ellis as a director on 1 May 2015 (1 page)
14 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 February 2013Appointment of Mr John Joseph Bryson as a director (2 pages)
13 December 2012Termination of appointment of John Bryson as a director (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)