Company NameJames Rose Scaffolding Limited
Company StatusDissolved
Company Number03346459
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lesley Hart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbury House
32 Cavendish Place Beaulieu Park
Chelmsford
Essex
CM1 6BG
Secretary NameBeryl Violet Hart
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address34 Hathaway Gardens
Romford
Essex
RM6 5TL
Director NameMr Frederick Hesse
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address456 High Road Leyton
London
E10 6QE
Secretary NameMr Frederick Hesse
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address456 High Road Leyton
London
E10 6QE
Secretary NameSusan Osae-Akonnor
NationalityGhanaian
StatusResigned
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address456 High Road Leyton
London
E10 6QE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 4 Sharp House
1-3 Arterial Road
Laindon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Registered office changed on 08/05/01 from: unit 4 sharp house 1-3 arterial road laindon essex SS15 6DR (1 page)
2 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
1 May 2001Application for striking-off (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 June 1999Return made up to 07/04/99; no change of members (4 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 456 high road leyton london E10 6QE (1 page)
16 July 1998Return made up to 07/04/98; full list of members (6 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 31-33 bondway london SW8 1SJ (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
7 April 1997Incorporation (14 pages)