Company NameEuropean Scaffolding Limited
Company StatusDissolved
Company Number02544373
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Christopher Kania
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(1 year after company formation)
Appointment Duration8 years, 5 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Westrow Drive
Barking
Essex
IG11 9BX
Secretary NameTrevor Rowbotham
NationalityBritish
StatusClosed
Appointed12 January 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 07 March 2000)
RoleCompany Director
Correspondence Address43 New Plymouth House
Dunedin Road
Rainham
Essex
RM13 8LB
Director NameRoy Baker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address28 Slewins Lane
Hornchurch
Essex
RM11 2BZ
Director NameRobert Stopp
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleDirector/Company Secretary
Correspondence Address1 Church Lane
Rainham
Essex
RM13 9DU
Secretary NameRobert Stopp
NationalityBritish
StatusResigned
Appointed28 September 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address1 Church Lane
Rainham
Essex
RM13 9DU

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
22 September 1999Application for striking-off (1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 October 1998Return made up to 28/09/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
8 January 1998Return made up to 28/09/97; no change of members (4 pages)
15 October 1997Registered office changed on 15/10/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
14 November 1996Return made up to 28/09/95; no change of members (6 pages)
14 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)