FRODINGHAM CEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FRODINGHAM CEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00691292

Incorporation date

01/05/1961

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1961)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2010
First Gazette notice for voluntary strike-off
dot icon02/09/2010
Application to strike the company off the register
dot icon23/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon30/06/2010
Statement of capital on 2010-06-30
dot icon30/06/2010
Solvency Statement dated 22/06/10
dot icon30/06/2010
Statement by Directors
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Resolutions
dot icon18/06/2010
Termination of appointment of Gary Whitehead as a director
dot icon17/06/2010
Termination of appointment of a director
dot icon16/06/2010
Appointment of Benjamin John Guyatt as a director
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon25/02/2010
Director's details changed for Gary Nicholas Whitehead on 2009-10-01
dot icon25/02/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon20/09/2009
Accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 27/02/09; full list of members
dot icon24/09/2008
Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
dot icon03/09/2008
Director appointed gary nicholas whitehead
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon01/08/2008
Appointment Terminated Director graham pattison
dot icon01/08/2008
Appointment Terminated Director gary mcardle
dot icon31/07/2008
Appointment Terminated Secretary graham dransfield
dot icon25/07/2008
Appointment Terminated Director graham dransfield
dot icon25/07/2008
Registered office changed on 25/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon04/07/2008
Director appointed christian leclercq
dot icon18/06/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 27/02/08; full list of members
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon28/08/2007
Director resigned
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon25/04/2007
Full accounts made up to 2005-12-31
dot icon28/03/2007
Return made up to 27/02/07; full list of members
dot icon28/03/2007
New director appointed
dot icon06/02/2007
Secretary's particulars changed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from: 1 grosvenor place london SW1X 7JH
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: maybrook house godstone road caterham surrey CR3 6RE
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Return made up to 27/02/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 27/02/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 27/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon18/03/2002
Return made up to 27/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 27/02/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 27/02/99; no change of members
dot icon24/01/1999
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon27/03/1998
Return made up to 27/02/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Return made up to 27/02/97; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 27/02/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: brigg road scunthorpe south humberside DN16 1AW
dot icon10/03/1995
Return made up to 27/02/95; no change of members
dot icon05/01/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Accounting reference date extended from 30/09 to 31/12
dot icon27/04/1994
Return made up to 27/02/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-10-02
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Auditor's resignation
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
New director appointed
dot icon24/11/1993
Declaration of assistance for shares acquisition
dot icon23/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/04/1993
Return made up to 27/02/93; no change of members
dot icon06/04/1993
Registered office changed on 06/04/93
dot icon06/04/1993
Director's particulars changed
dot icon17/01/1993
Full accounts made up to 1992-09-26
dot icon30/03/1992
Return made up to 27/02/92; no change of members
dot icon13/03/1992
Full accounts made up to 1991-09-28
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Director resigned
dot icon15/07/1991
Director resigned;new director appointed
dot icon13/06/1991
Return made up to 26/02/91; full list of members
dot icon15/05/1991
Director's particulars changed
dot icon13/05/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
New director appointed
dot icon03/04/1990
Full accounts made up to 1989-09-30
dot icon03/04/1990
Return made up to 27/02/90; full list of members
dot icon17/10/1989
Director resigned
dot icon16/08/1989
New director appointed
dot icon07/08/1989
Full accounts made up to 1988-10-01
dot icon12/06/1989
Director resigned
dot icon06/06/1989
Return made up to 16/02/89; full list of members
dot icon04/04/1989
Director resigned
dot icon28/06/1988
Return made up to 20/05/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-10-03
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon15/08/1987
Full accounts made up to 1986-09-30
dot icon21/07/1987
Return made up to 11/05/87; full list of members
dot icon04/07/1986
Full accounts made up to 1985-09-30
dot icon04/07/1986
Return made up to 29/05/86; full list of members
dot icon29/06/1983
Accounts made up to 1982-09-30
dot icon14/07/1980
Accounts made up to 2079-09-30
dot icon01/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, John Edward
Director
20/12/1994 - 30/06/2006
9
Guyatt, Benjamin John
Director
15/06/2010 - Present
347
Leclercq, Christian
Director
02/06/2008 - 31/03/2010
323
Moore, Alexander Eric
Secretary
12/06/1995 - 01/08/2006
4
Pirinccioglu, Seyda
Director
19/07/2010 - Present
311

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRODINGHAM CEMENT COMPANY LIMITED

FRODINGHAM CEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/05/1961 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRODINGHAM CEMENT COMPANY LIMITED?

toggle

FRODINGHAM CEMENT COMPANY LIMITED is currently Dissolved. It was registered on 01/05/1961 and dissolved on 11/01/2011.

Where is FRODINGHAM CEMENT COMPANY LIMITED located?

toggle

FRODINGHAM CEMENT COMPANY LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ.

What is the latest filing for FRODINGHAM CEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.