Company NameSGM Scaffolding Limited
Company StatusDissolved
Company Number03067981
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameSGM Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Charles Grinstead
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 14 May 2008)
RoleScaffolding Contractor
Correspondence Address43 Hamlet Road
Old Houlsham
Chelmsford
Essex
CM2 0EU
Director NameAnthony George Stevens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 14 May 2008)
RoleSite Manager
Correspondence Address18 Rainsford Lane
Chelmsford
Essex
CM1 2QR
Secretary NameAnthony George Stevens
NationalityBritish
StatusClosed
Appointed12 May 2004(8 years, 11 months after company formation)
Appointment Duration4 years (closed 14 May 2008)
RoleScaffolder
Correspondence Address18 Rainsford Lane
Chelmsford
Essex
CM1 2QR
Director NameAndrew Charles Grinstead
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 days after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleScaffolding Contractor
Correspondence Address43 Hamlet Road
Old Houlsham
Chelmsford
Essex
CM2 0EU
Director NameDavid Thomas Moore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 days after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleScaffolding Contractor
Correspondence Address1 Glebe Crescent
Broomfield
Chelmsford
Essex
CM1 5BH
Director NameAnthony George Stevens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 days after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleScaffolding Contractor
Correspondence Address54 Queensland Crescent
Chelmsford
Essex
CM1 2EB
Secretary NameDavid Thomas Moore
NationalityBritish
StatusResigned
Appointed16 June 1995(2 days after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleScaffolding Contractor
Correspondence Address1 Glebe Crescent
Broomfield
Chelmsford
Essex
CM1 5BH
Director NameJeanette Patricia Godfrey
NationalityBritish
StatusResigned
Appointed29 June 1996(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address15 Jarndyce
Chelmsford
Essex
CM1 4WB
Director NameThomas Andrew Grinstead
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address16 Paget Place
Newmarket
Suffolk
CB8 7DR
Director NameColin Jason Little
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1997)
RoleDirector/Company Secretary
Correspondence Address54 Queensland Crescent
Chelmsford
Essex
CM1 2EB
Secretary NameColin Jason Little
NationalityBritish
StatusResigned
Appointed29 June 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1997)
RoleDirector/Company Secretary
Correspondence Address54 Queensland Crescent
Chelmsford
Essex
CM1 2EB
Secretary NameJeanette Patricia Godfrey
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address15 Jarndyce
Chelmsford
Essex
CM1 4WB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTemplewood Industrial Estate
Stock Road, West Hanningfield
Chelmsford
Essex
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
13 December 2007Application for striking-off (1 page)
10 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 July 2007Return made up to 14/06/07; no change of members (7 pages)
26 February 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
26 February 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 August 2003Return made up to 14/06/03; full list of members (7 pages)
13 August 2003Return made up to 14/06/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 March 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
18 March 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
11 October 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 14/06/01; full list of members (6 pages)
8 November 2000Full accounts made up to 30 June 2000 (11 pages)
8 November 2000Full accounts made up to 30 June 2000 (11 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 June 1999 (11 pages)
6 June 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 2000Return made up to 14/06/99; full list of members (6 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 30 June 1998 (11 pages)
8 June 1999Full accounts made up to 30 June 1998 (11 pages)
11 August 1998Return made up to 14/06/98; no change of members (4 pages)
11 August 1998Return made up to 14/06/98; no change of members (4 pages)
12 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 May 1998Full accounts made up to 30 June 1997 (11 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Secretary resigned;director resigned (1 page)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
8 July 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
3 July 1997Registered office changed on 03/07/97 from: 40 blatchington road hove east sussex BN3 3YH (1 page)
3 July 1997Registered office changed on 03/07/97 from: 40 blatchington road hove east sussex BN3 3YH (1 page)
24 April 1997Accounts made up to 30 June 1996 (6 pages)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996Director resigned (2 pages)
26 June 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(5 pages)
26 June 1996Return made up to 14/06/96; full list of members (5 pages)
9 October 1995Ad 20/09/95--------- £ si 150@1=150 £ ic 2/152 (2 pages)
9 October 1995Ad 20/09/95--------- £ si 150@1=150 £ ic 2/152 (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
21 June 1995Director resigned (1 page)
21 June 1995Secretary resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 June 1995Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 June 1995Secretary resigned (1 page)
14 June 1995Incorporation (13 pages)