Company NameTrollope Colls Cementation Overseas Limited
Company StatusDissolved
Company Number00958935
CategoryPrivate Limited Company
Incorporation Date25 July 1969(54 years, 9 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(38 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr John McBrearty
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleSurveying Director
Correspondence Address25 Bath Hill Court
Bournemouth
Dorset
BH1 2HP
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 10 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
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 10 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 Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(26 years, 8 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 NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(30 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(30 years, 11 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
Appointed31 March 2005(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (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)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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 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)
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)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
27 October 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 (2 pages)
16 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 July 2005Accounts made up to 31 December 2004 (8 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (4 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)
18 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
12 June 2002Accounts made up to 31 December 2001 (9 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 October 2001Accounts 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
(6 pages)
25 September 2000Auditor's resignation (1 page)
1 September 2000Accounts made up to 31 December 1999 (10 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 director appointed (2 pages)
6 July 2000Director resigned (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 (6 pages)
22 October 1999Accounts made up to 31 December 1998 (11 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
17 July 1998Accounts made up to 31 December 1997 (10 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
30 October 1997Accounts made up to 31 December 1996 (10 pages)
1 September 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 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)
2 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Accounts made up to 30 September 1995 (10 pages)
13 April 1995Accounts made up to 30 September 1994 (10 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
27 April 1988Memorandum and Articles of Association (38 pages)