CEMENTATION FRANKIPILE OVERSEAS LIMITED

CEMENTATION FRANKIPILE OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCEMENTATION FRANKIPILE OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01489658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEMENTATION FRANKIPILE OVERSEAS LIMITED located?

    Registered Office Address
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK O'ROURKE LIMITEDApr 08, 1980Apr 08, 1980

    What are the latest accounts for CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 150,000
    SH01

    Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015

    2 pagesAP01

    Termination of appointment of Christopher Perry Treleaven as a director on Oct 16, 2015

    1 pagesTM01

    Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015

    2 pagesAP01

    Termination of appointment of Christopher Perry Treleaven as a director on Oct 16, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 150,000
    SH01

    Appointment of Christopher Perry Treleaven as a director on Nov 24, 2014

    2 pagesAP01

    Termination of appointment of Derek Brian Hickling as a director on Nov 24, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 150,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Steven Leven on Jul 07, 2011

    2 pagesCH01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Derek Brian Hickling as a director

    2 pagesAP01

    Termination of appointment of Stephen Morton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CEMENTATION FRANKIPILE OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Secretary
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British76600790001
    LEVEN, Steven
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish76600790002
    LINDSAY, Steven Edward
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    United KingdomBritish149834460001
    LINDSAY, Steven Edward
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    United KingdomBritish149834460001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    BOYLE, John Charles, Dr
    Flat 135
    1 Prescot Street
    E1 8RL London
    Director
    Flat 135
    1 Prescot Street
    E1 8RL London
    British79803220001
    CHAMBERS, Kenneth William
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    British2236280001
    CHILD, James Edward
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    Director
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    EnglandBritish122752690001
    HICKLING, Derek Brian
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish47808610002
    MORTON, Stephen John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish53283720001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Director
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    British33331830001
    OLDHAM, John Richard
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    Director
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    British456910001
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Director
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    THORNTON, Peter
    26 Warren Wood Drive
    HP11 1DZ High Wycombe
    Buckinghamshire
    Director
    26 Warren Wood Drive
    HP11 1DZ High Wycombe
    Buckinghamshire
    British6305960001
    TRELEAVEN, Christopher Perry
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish170315030001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0