Company NameCementation Projects Limited
DirectorsKaren Michelle Murray and Philip Ivo Carre
Company StatusDissolved
Company Number00871301
CategoryPrivate Limited Company
Incorporation Date14 February 1966(58 years, 2 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(34 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(37 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
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(38 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameJohn James Andrew
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleMarketing Director
Correspondence Address68 Pine Grove
Wimbledon
SW19 7HE
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Thomas Edward Clarkson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCivil Engineer
Correspondence AddressThornbury House
Crownpits Lane
Godalming
Surrey
GU7 1PB
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameMr Peter John Jefferies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressBirch Barn
Water Lane
Hawkhurst
Kent
TN18 5DE
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years 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(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr James Kieran Cronin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(34 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach
Gossmore Lane
Marlow
Buckinghamshire
SL7 1QF

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£1,944,602

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2006Dissolved (1 page)
24 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2006Liquidators statement of receipts and payments (5 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 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(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)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (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)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
19 June 2002Director'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)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
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)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (5 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (6 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: mitcham house, 681, mitcham road, croydon, surrey. CR9 3AP. (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
25 August 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
29 March 1993Full accounts made up to 30 September 1992 (9 pages)
26 June 1986Full accounts made up to 30 September 1985 (11 pages)
14 February 1966Incorporation (14 pages)