POULTON LE FYLDE ASPHALT LIMITED
BIRMINGHAM BAXTER ASPHALT LIMITED BOTTOMLEY PLANT & EQUIPMENT HIRE LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03348508
Status Liquidation
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-29 ; Declaration of solvency. The most likely internet sites of POULTON LE FYLDE ASPHALT LIMITED are www.poultonlefyldeasphalt.co.uk, and www.poulton-le-fylde-asphalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Poulton Le Fylde Asphalt Limited is a Private Limited Company. The company registration number is 03348508. Poulton Le Fylde Asphalt Limited has been working since 10 April 1997. The present status of the company is Liquidation. The registered address of Poulton Le Fylde Asphalt Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary BAXTER, Ian David has been resigned. Secretary BAXTER, Joy has been resigned. Secretary DOUGLAS, Helen has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director ASHWORTH, Christopher Paul has been resigned. Director BAXTER, Ian David has been resigned. Director BAXTER, William John has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOTTOMLEY, Stephen James has been resigned. Director CLARE, Kenneth Stephen has been resigned. Director DOUGLAS, Helen has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HAINES, Stuart Maurice has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
BAXTER, Ian David
Resigned: 27 March 2002
Appointed Date: 10 April 1997

Secretary
BAXTER, Joy
Resigned: 07 April 2003
Appointed Date: 22 February 2001

Secretary
DOUGLAS, Helen
Resigned: 16 May 2005
Appointed Date: 07 April 2003

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 16 May 2005

Director
ASHWORTH, Christopher Paul
Resigned: 22 February 2001
Appointed Date: 01 November 1999
58 years old

Director
BAXTER, Ian David
Resigned: 07 April 2003
Appointed Date: 10 April 1997
61 years old

Director
BAXTER, William John
Resigned: 07 April 2003
Appointed Date: 24 May 2002
62 years old

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BOTTOMLEY, Stephen James
Resigned: 22 February 2001
Appointed Date: 10 April 1997
61 years old

Director
CLARE, Kenneth Stephen
Resigned: 16 May 2005
Appointed Date: 07 April 2003
76 years old

Director
DOUGLAS, Helen
Resigned: 16 May 2005
Appointed Date: 07 April 2003
65 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

Director
HAINES, Stuart Maurice
Resigned: 16 May 2005
Appointed Date: 07 April 2003
68 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 16 May 2005

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 16 May 2005

POULTON LE FYLDE ASPHALT LIMITED Events

10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

10 Oct 2016
Declaration of solvency
30 Aug 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
...
... and 88 more events
15 Feb 1999
Accounts for a small company made up to 30 April 1998
14 May 1998
Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98

09 Oct 1997
Particulars of mortgage/charge
18 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation

POULTON LE FYLDE ASPHALT LIMITED Charges

3 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 4 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…