Company NameCCMX Limited
Company StatusDissolved
Company Number02353961
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)
Previous NameCementation Construction Limited

Business Activity

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

Directors

Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(17 years, 10 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(17 years, 10 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 Ronald Carrington Webb
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleBuilder
Correspondence AddressArtist Cottage 46 High Street
Findon
Worthing
West Sussex
BN14 0SZ
Director NameMr Richard Antony Vallon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleSurveyor
Correspondence Address23 Hillside
Banstead
Surrey
SM7 1HG
Director NameAdrian Malcolm Sprague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1992)
RoleChartered Civil Engineer
Correspondence Address20 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameJohn Lovell Richards
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleChartered Surveyor
Correspondence Address7 Roberts Lane
Stourbridge
West Midlands
DY9 0YZ
Director NameBrian Peyton Parke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressWillows 1 Millside
Bourne End
Buckinghamshire
SL8 5UN
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameAlan Robert Lindsay Munro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleChartered Builder
Correspondence AddressBeechdene
Shalbourne
Marlborough
Wilts
SN8 3RP
Director NameMr Edward Evan Morgan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressStaggers Lower Street
Pulborough
West Sussex
RH20 2AA
Director NameMr Michael James Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address65 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HR
Director NameRoy Frank Isden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCivil Engineer
Correspondence AddressSt Michaels Horse & Gate Street
Fen Drayton
Cambridge
Cambridgeshire
CB4 5SH
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Craig Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration8 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr John Francis Cheshire
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleChartered Builder
Correspondence AddressBirnham Harborough Hill
Pulborough
West Sussex
RH20 2PW
Director NameMr Edward James Bradley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleRegional Director
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO5 9BZ
Director NameMr Derek Noel Blundell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1996)
RoleCompany Director
Correspondence Address9 Bulrush Close
Walderslade
Chatham
Kent
ME5 9BN
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 1 month 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 NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 4 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(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ

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 (7 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (4 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 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Declaration of solvency (3 pages)
22 November 2007Company name changed cementation construction LIMITED\certificate issued on 22/11/07 (2 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 (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
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 (2 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)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Director 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)
18 June 2003Full accounts made up to 31 December 2002 (8 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Director's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 September 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)
25 September 2000Auditor's resignation (1 page)
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)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
5 September 1997Full accounts 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 (8 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)
2 May 1996Director resigned (3 pages)
2 May 1996New director appointed (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
28 March 1996Director resigned (2 pages)
27 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
9 October 1995Director resigned (4 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 (20 pages)
17 July 1990Memorandum and Articles of Association (12 pages)