Company NameCementation International Construction Holdings Limited
DirectorsPhilip Ivo Carre and Ian William Luke
Company StatusDissolved
Company Number00266059
CategoryPrivate Limited Company
Incorporation Date9 June 1932(91 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Michelle Murray
NationalityBritish
StatusCurrent
Appointed01 July 2000(68 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(72 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(72 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(60 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(60 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(60 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(67 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,790,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2006Dissolved (1 page)
27 February 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2005Registered office changed on 13/10/05 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Declaration of solvency (3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (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)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Auditor's resignation (8 pages)
11 April 1997Return made up to 28/02/97; full list of members (5 pages)
11 November 1996Auditor's resignation (4 pages)
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)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
9 June 1932Incorporation (19 pages)