Company NameCementation Management Limited
DirectorsPhilip Ivo Carre and Steven Leven
Company StatusLiquidation
Company Number00409635
CategoryPrivate Limited Company
Incorporation Date2 May 1946(77 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(58 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(60 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(61 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Graham Godfrey Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameMr Alan Norman Hills
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Kingsley Road
South Harrow
Middlesex
HA2 8LD
Director NameMr Michael John Grice
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameRobert Duncan Craig
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPine Cottage
London Road
Chalfont St Giles
Bucks
HP8 4NN
Director NameKenneth Henry Joseph Bowden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameGraham Richard Cole
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1995)
RoleQuantity Surveyor
Correspondence Address17 Park Court
Harlow
Essex
CM20 2PY
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(47 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(49 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(52 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 November 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(52 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(60 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 February 2017 (overdue)

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Restoration by order of the court (4 pages)
4 November 2010Restoration by order of the court (4 pages)
18 July 2008Final Gazette dissolved following liquidation (1 page)
18 July 2008Final Gazette dissolved following liquidation (1 page)
18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Liquidators' statement of receipts and payments to 13 December 2008 (6 pages)
18 April 2008Liquidators' statement of receipts and payments to 13 December 2008 (6 pages)
18 April 2008Liquidators statement of receipts and payments to 13 December 2008 (6 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2007Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
31 December 2007Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Declaration of solvency (3 pages)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Declaration of solvency (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
12 September 2007Accounts made up to 31 December 2006 (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (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)
7 September 2006Accounts made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 April 2005Accounts made up to 31 December 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 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)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 May 2004Accounts made up to 31 December 2003 (4 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 (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)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
25 March 2002Accounts made up to 31 December 2001 (4 pages)
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 (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Accounts made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
3 November 2000Company name changed kvaerner cementation management LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed kvaerner cementation management LIMITED\certificate issued on 03/11/00 (2 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)
17 April 2000Memorandum and Articles of Association (15 pages)
17 April 2000Memorandum and Articles of Association (15 pages)
5 April 2000Company name changed trafalgar house construction man agement LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed trafalgar house construction man agement LIMITED\certificate issued on 06/04/00 (2 pages)
10 March 2000Accounts made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 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)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
11 February 1999Accounts made up to 31 December 1998 (4 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)
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)
10 February 1998Accounts made up to 31 December 1997 (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 October 1997Accounts made up to 31 December 1996 (4 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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 (5 pages)
2 April 1997Return made up to 28/02/97; full list of members (5 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (7 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)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
25 August 1995Director resigned;new director appointed (4 pages)
25 August 1995Director resigned (3 pages)
25 August 1995Director resigned (6 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 March 1995Return made up to 28/02/95; full list of members (8 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)