Company NameCementation (Egypt) Limited
Company StatusDissolved
Company Number01904853
CategoryPrivate Limited Company
Incorporation Date12 April 1985(38 years, 1 month ago)
Dissolution Date19 March 2012 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Gordon Thomas Treadway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 19 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(26 years, 1 month after company formation)
Appointment Duration10 months (closed 19 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 1 month 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 NameBarry Myers
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 December 1992)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Director NameMichael William Wouldham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleBuilding Manager
Correspondence Address6 Hall End
Woking
Surrey
GU22 0LH
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1999)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(15 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 NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(19 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Location

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

Shareholders

1.000k at £1Skanska Cementation International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Return of final meeting in a members' voluntary winding up (14 pages)
19 December 2011Return of final meeting in a members' voluntary winding up (14 pages)
25 July 2011Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 25 July 2011 (2 pages)
21 July 2011Declaration of solvency (3 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2011Declaration of solvency (3 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-13
(1 page)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
23 May 2011Appointment of Mr Steven Leven as a director (2 pages)
23 May 2011Termination of appointment of Ian Luke as a director (1 page)
23 May 2011Appointment of Mr Steven Leven as a director (2 pages)
23 May 2011Termination of appointment of Ian Luke as a director (1 page)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000,000
(4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000,000
(4 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2009Accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 August 2008Accounts made up to 31 December 2007 (5 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 October 2007Accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (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)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 September 2006Accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (9 pages)
22 July 2005Full accounts made up to 31 December 2004 (9 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 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)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (9 pages)
15 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
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)
18 June 2003Full accounts made up to 31 December 2002 (9 pages)
18 June 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 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 2000New secretary appointed (2 pages)
6 July 2000Secretary 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)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 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)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
17 July 1998Full accounts made up to 31 December 1997 (10 pages)
17 July 1998Full accounts made up to 31 December 1997 (10 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)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
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 (7 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)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (7 pages)
29 November 1989Memorandum and Articles of Association (15 pages)
29 November 1989Alter mem and arts (16 pages)
29 November 1989Memorandum and Articles of Association (15 pages)
29 November 1989Alter mem and arts (16 pages)