Company NameSkanska Cementation Company Limited
Company StatusDissolved
Company Number00161759
CategoryPrivate Limited Company
Incorporation Date17 December 1919(104 years, 5 months ago)
Dissolution Date8 March 2024 (1 month, 2 weeks ago)
Previous NameThe Cementation Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(87 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(91 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 08 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(92 years, 2 months after company formation)
Appointment Duration12 years (closed 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 December 1992)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(72 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(76 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(77 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(78 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(80 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(82 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(84 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(88 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(90 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2023Liquidators' statement of receipts and payments to 27 February 2023 (15 pages)
11 April 2022Liquidators' statement of receipts and payments to 27 February 2022 (14 pages)
30 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (14 pages)
15 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (15 pages)
13 May 2019Liquidators' statement of receipts and payments to 27 February 2019 (14 pages)
9 May 2018Liquidators' statement of receipts and payments to 27 February 2018 (15 pages)
23 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (13 pages)
23 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (13 pages)
12 April 2016Liquidators statement of receipts and payments to 27 February 2016 (15 pages)
12 April 2016Liquidators' statement of receipts and payments to 27 February 2016 (15 pages)
12 April 2016Liquidators' statement of receipts and payments to 27 February 2016 (15 pages)
7 May 2015Liquidators statement of receipts and payments to 27 February 2015 (15 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (15 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (15 pages)
1 May 2015Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to 25 Farringdon Street London EC4A 4AB on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to 25 Farringdon Street London EC4A 4AB on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to 25 Farringdon Street London EC4A 4AB on 1 May 2015 (2 pages)
17 April 2014Liquidators statement of receipts and payments to 27 February 2014 (14 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (14 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (14 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
3 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
3 April 2013Liquidators statement of receipts and payments to 27 February 2013 (15 pages)
3 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Declaration of solvency (3 pages)
2 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2012Declaration of solvency (3 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2012Termination of appointment of Derek Hickling as a director (1 page)
15 February 2012Termination of appointment of Derek Hickling as a director (1 page)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director (2 pages)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 5,062,278
(4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 5,062,278
(4 pages)
11 January 2011Appointment of Mr Steven Leven as a director (2 pages)
11 January 2011Appointment of Mr Steven Leven as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
26 August 2009Full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 October 2008Resolutions
  • RES13 ‐ That from 1ST october 2008 directors of the company are authorised to exercise powers section 175(5)(a) comapnies act 2006 01/10/2008
(1 page)
28 October 2008Resolutions
  • RES13 ‐ That from 1ST october 2008 directors of the company are authorised to exercise powers section 175(5)(a) comapnies act 2006 01/10/2008
(1 page)
4 August 2008Director appointed stephen john morton (2 pages)
4 August 2008Director appointed stephen john morton (2 pages)
1 August 2008Appointment terminated director david fison (1 page)
1 August 2008Appointment terminated director david fison (1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
16 June 2008Company name changed the cementation company LIMITED\certificate issued on 18/06/08 (2 pages)
16 June 2008Company name changed the cementation company LIMITED\certificate issued on 18/06/08 (2 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/09/98
(1 page)
17 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/09/98
(1 page)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997New director appointed (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
4 September 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
6 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/96
(2 pages)
6 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/96
(2 pages)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Re-registration of Memorandum and Articles (14 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 1996Re-registration of Memorandum and Articles (14 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Application for reregistration from PLC to private (1 page)
20 March 1996Application for reregistration from PLC to private (1 page)
4 March 1996Director resigned;new director appointed (3 pages)
4 March 1996Director resigned;new director appointed (3 pages)
12 February 1996Full accounts made up to 30 September 1995 (10 pages)
12 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
23 March 1994Return made up to 28/02/94; full list of members (6 pages)
3 February 1994Full accounts made up to 30 September 1993 (12 pages)
3 February 1994Full accounts made up to 30 September 1993 (12 pages)
7 May 1993Full accounts made up to 30 September 1992 (9 pages)
19 April 1993Return made up to 01/04/93; full list of members (6 pages)
16 June 1992Return made up to 31/05/92; full list of members (7 pages)
30 April 1992Full accounts made up to 30 September 1991 (10 pages)
22 July 1991Return made up to 29/06/91; change of members (7 pages)
14 June 1991Full accounts made up to 30 September 1990 (10 pages)
5 February 1990Registered office changed on 05/02/90 from: 20 eastbourne terrace london W2 6LG (1 page)
5 February 1990Registered office changed on 05/02/90 from: 20 eastbourne terrace london W2 6LG (1 page)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 July 1989Return made up to 10/07/89; full list of members (7 pages)
4 July 1989Full accounts made up to 30 September 1988 (10 pages)
21 June 1988Full accounts made up to 30 September 1987 (10 pages)
21 June 1988Return made up to 13/06/88; full list of members (5 pages)
23 August 1987Registered office changed on 23/08/87 from: cementation house, mitcham road, croydon, surrey (1 page)
23 August 1987Full accounts made up to 30 September 1986 (10 pages)
23 August 1987Return made up to 03/08/87; full list of members (6 pages)
23 August 1987Return made up to 03/08/87; full list of members (6 pages)
23 August 1987Full accounts made up to 30 September 1986 (10 pages)
23 August 1987Registered office changed on 23/08/87 from: cementation house, mitcham road, croydon, surrey (1 page)
14 August 1986Full accounts made up to 30 September 1985 (10 pages)
14 August 1986Full accounts made up to 30 September 1985 (10 pages)
20 January 1982Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 1982Certificate of re-registration from Public Limited Company to Private (1 page)
17 August 1976Accounts made up to 30 September 1975 (11 pages)
17 August 1976Accounts made up to 30 September 1975 (11 pages)
22 August 1941Company name changed\certificate issued on 22/08/41 (4 pages)
22 August 1941Company name changed\certificate issued on 22/08/41 (4 pages)
17 December 1919Certificate of incorporation (1 page)
17 December 1919Certificate of incorporation (1 page)