Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Mr Ronald Carrington Webb |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Builder |
Correspondence Address | Artist Cottage 46 High Street Findon Worthing West Sussex BN14 0SZ |
Director Name | Mr Richard Antony Vallon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Surveyor |
Correspondence Address | 23 Hillside Banstead Surrey SM7 1HG |
Director Name | Adrian Malcolm Sprague |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | 20 Richmond Way East Grinstead West Sussex RH19 4TG |
Director Name | John Lovell Richards |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 7 Roberts Lane Stourbridge West Midlands DY9 0YZ |
Director Name | Brian Peyton Parke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Willows 1 Millside Bourne End Buckinghamshire SL8 5UN |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Alan Robert Lindsay Munro |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Chartered Builder |
Correspondence Address | Beechdene Shalbourne Marlborough Wilts SN8 3RP |
Director Name | Mr Edward Evan Morgan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Staggers Lower Street Pulborough West Sussex RH20 2AA |
Director Name | Mr Michael James Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 65 Farm Fields Sanderstead South Croydon Surrey CR2 0HR |
Director Name | Roy Frank Isden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Civil Engineer |
Correspondence Address | St Michaels Horse & Gate Street Fen Drayton Cambridge Cambridgeshire CB4 5SH |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Craig Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Broad Hinton Twyford Berkshire RG10 0XH |
Director Name | Mr John Francis Cheshire |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Chartered Builder |
Correspondence Address | Birnham Harborough Hill Pulborough West Sussex RH20 2PW |
Director Name | Mr Edward James Bradley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Regional Director |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO5 9BZ |
Director Name | Mr Derek Noel Blundell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 9 Bulrush Close Walderslade Chatham Kent ME5 9BN |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 1 month 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 | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 4 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 |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Liquidators statement of receipts and payments to 13 December 2008 (7 pages) |
18 April 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
28 December 2007 | Resolutions
|
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Declaration of solvency (3 pages) |
22 November 2007 | Company name changed cementation construction LIMITED\certificate issued on 22/11/07 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (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 (8 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
23 December 2002 | Director's particulars changed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members
|
25 September 2000 | Auditor's resignation (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (9 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) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 September 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
14 November 1996 | Auditor's resignation (7 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) |
2 August 1996 | Registered office changed on 02/08/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 May 1996 | Director resigned (3 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
28 February 1996 | Director resigned (2 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 October 1995 | Director resigned (4 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (20 pages) |
17 July 1990 | Memorandum and Articles of Association (12 pages) |