CEMENTATION FRANKIPILE OVERSEAS LIMITED
Overview
| Company Name | CEMENTATION FRANKIPILE OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01489658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CEMENTATION FRANKIPILE OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATRICK O'ROURKE LIMITED | Apr 08, 1980 | Apr 08, 1980 |
What are the latest accounts for CEMENTATION FRANKIPILE OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CEMENTATION FRANKIPILE OVERSEAS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CEMENTATION FRANKIPILE OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Perry Treleaven as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Perry Treleaven as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Christopher Perry Treleaven as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Brian Hickling as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Steven Leven on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Derek Brian Hickling as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Morton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CEMENTATION FRANKIPILE OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVEN, Steven | Secretary | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | British | 76600790001 | ||||||
| LEVEN, Steven | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 76600790002 | |||||
| LINDSAY, Steven Edward | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Hertfordshire United Kingdom | United Kingdom | British | 149834460001 | |||||
| LINDSAY, Steven Edward | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Hertfordshire United Kingdom | United Kingdom | British | 149834460001 | |||||
| MURRAY, Karen Michelle | Secretary | 1 Centre Walk HP15 7UZ Hazlemere Buckinghamshire | British | 70352960002 | ||||||
| TANNER, Brian Edward | Secretary | 1 Thatchers Close RH6 9LE Horley Surrey | British | 27609500001 | ||||||
| BOYLE, John Charles, Dr | Director | Flat 135 1 Prescot Street E1 8RL London | British | 79803220001 | ||||||
| CHAMBERS, Kenneth William | Director | 60 St Peters Avenue Caversham RG4 7DH Reading Berkshire | British | 2236280001 | ||||||
| CHILD, James Edward | Director | Forge Cottage Forest Road RG42 4HD Binfield Berkshire | England | British | 122752690001 | |||||
| HICKLING, Derek Brian | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 47808610002 | |||||
| MORTON, Stephen John | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 53283720001 | |||||
| MURRAY, Karen Michelle | Director | 1 Centre Walk HP15 7UZ Hazlemere Buckinghamshire | British | 70352960002 | ||||||
| MYERS, Barry | Director | Boundless Farm Park Lane Brook GU8 5LF Godalming Surrey | British | 33331830001 | ||||||
| OLDHAM, John Richard | Director | Bivelham House TN20 6RS Mayfield East Sussex | British | 456910001 | ||||||
| RUTTER, Richard Charles | Director | Cables Cottage Church Lane Little Witley WR6 6LP Worcester Worcestershire | British | 72723760001 | ||||||
| TANNER, Brian Edward | Director | 1 Thatchers Close RH6 9LE Horley Surrey | British | 27609500001 | ||||||
| THORNTON, Peter | Director | 26 Warren Wood Drive HP11 1DZ High Wycombe Buckinghamshire | British | 6305960001 | ||||||
| TRELEAVEN, Christopher Perry | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 170315030001 |
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