Watford
Hertfordshire
WD17 1JJ
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr Trevor Charles William Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Bernard Marley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Commercial Director |
Correspondence Address | Elton Gates Elton Stockton On Tees Cleveland TS21 1AG |
Director Name | Peter John Ladd |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Meadow Cottage Lowthorpe, East Witton Leyburn North Yorkshire DL8 4SW |
Director Name | Mr Andrew Nicholas Hearne |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Levenside Hutton Rudby Yarm Cleveland TS15 0EX |
Director Name | Brian Charles Devenish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1999) |
Role | Civil Engineer |
Correspondence Address | 114 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Director Name | Adrian Malcolm Sprague |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 20 Richmond Way East Grinstead West Sussex RH19 4TG |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Dr John Charles Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Barrister |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Director Name | Dr Jeremy John Beeton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moidart Mill Wynd Staindrop Darlington County Durham DL2 3JR |
Director Name | Mr Richard Charles Thorp |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1997) |
Role | Civil Engineer |
Correspondence Address | 5 Radnor Close Chislehurst Kent BR7 6SH |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Murdo Ramsay Ross |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Holmfield Darlington Road Barnard Castle County Durham DL12 8HN |
Director Name | Trevor Archibald Philpot |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Merrills 43 Latchmoor Way Gerrards Cross Buckinghamshire SL9 8LZ |
Director Name | Mr Stewart Keeble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 48 The Hollows Bessacarr Doncaster South Yorkshire DN4 7PP |
Director Name | Michael Edwin Napier |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1999) |
Role | Surveyor |
Correspondence Address | Arden Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Director Name | Geoffrey Francis Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 November 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Ian William Luke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Gordon Charles Alexander Stein |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 February 2012) |
Role | Accountant |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Gordon Thomas Treadway |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
25m at £1 | Skanska Cementation International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,466,000 |
Current Liabilities | £50,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved following liquidation (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2013 | Return of final meeting in a members' voluntary winding up (19 pages) |
11 March 2013 | Return of final meeting in a members' voluntary winding up (19 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
2 March 2012 | Declaration of solvency (3 pages) |
2 March 2012 | Declaration of solvency (3 pages) |
15 February 2012 | Termination of appointment of Gordon Charles Alexander Stein as a director on 14 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Gordon Thomas Treadway as a director (1 page) |
15 February 2012 | Termination of appointment of Gordon Thomas Treadway as a director on 14 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Steven Leven as a director on 14 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Ian William Luke as a director on 14 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Trevor Charles William Randall as a director (2 pages) |
15 February 2012 | Termination of appointment of Ian Luke as a director (1 page) |
15 February 2012 | Termination of appointment of Gordon Stein as a director (1 page) |
15 February 2012 | Appointment of Mr Steven Leven as a director (2 pages) |
15 February 2012 | Appointment of Mr Trevor Charles William Randall as a director on 14 February 2012 (2 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
10 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
25 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: P.O.box 27, yarm road darlington DL1 4DE (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: P.O.box 27, yarm road darlington DL1 4DE (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (12 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (12 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (24 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
5 October 1978 | Certificate of incorporation (1 page) |
5 October 1978 | Certificate of incorporation (1 page) |