Sittingbourne
Kent
ME10 3QA
Director Name | Paul Driscoll |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1997(same day as company formation) |
Role | Scaffolding Specialist |
Correspondence Address | 4 Hutchings Close Sittingbourne Kent ME10 3QA |
Secretary Name | Gareth Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1997(same day as company formation) |
Role | Scaffolding Specialist |
Correspondence Address | 4 Hutchings Close Sittingbourne Kent ME10 3QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £199,119 |
Cash | £155,168 |
Current Liabilities | £390,977 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 September 2005 | Dissolved (1 page) |
---|---|
24 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: first floor 167 high road loughton essex IG10 4LF (1 page) |
5 July 2004 | Appointment of a voluntary liquidator (1 page) |
5 July 2004 | Statement of affairs (5 pages) |
5 July 2004 | Resolutions
|
29 March 2004 | Registered office changed on 29/03/04 from: magnum self drive swinborne road burnt mills industrial estate basildon essex SS13 1EF (1 page) |
12 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Company name changed no. 1 scaffolding services limit ed\certificate issued on 09/02/04 (2 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members
|
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: yard h bonville farm south end arterial road (west b) north benfleet wickford essex SS12 9JQ (1 page) |
26 November 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
19 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
6 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
20 July 1999 | Return made up to 22/04/99; no change of members (4 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (13 pages) |