Company NameP + G Contracts Ltd
DirectorsGareth Driscoll and Paul Driscoll
Company StatusDissolved
Company Number03358177
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)
Previous NameNO. 1 Scaffolding Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGareth Driscoll
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleScaffolding Specialist
Correspondence Address4 Hutchings Close
Sittingbourne
Kent
ME10 3QA
Director NamePaul Driscoll
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleScaffolding Specialist
Correspondence Address4 Hutchings Close
Sittingbourne
Kent
ME10 3QA
Secretary NameGareth Driscoll
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleScaffolding Specialist
Correspondence Address4 Hutchings Close
Sittingbourne
Kent
ME10 3QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£199,119
Cash£155,168
Current Liabilities£390,977

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Registered office changed on 08/07/04 from: first floor 167 high road loughton essex IG10 4LF (1 page)
5 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Statement of affairs (5 pages)
5 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2004Registered office changed on 29/03/04 from: magnum self drive swinborne road burnt mills industrial estate basildon essex SS13 1EF (1 page)
12 February 2004Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
9 February 2004Company name changed no. 1 scaffolding services limit ed\certificate issued on 09/02/04 (2 pages)
1 May 2003Return made up to 22/04/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
30 November 2001Registered 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 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 July 2001Return made up to 22/04/01; full list of members (6 pages)
19 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 July 2000Return made up to 22/04/00; full list of members (6 pages)
6 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
20 July 1999Return made up to 22/04/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
12 May 1997Registered office changed on 12/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
22 April 1997Incorporation (13 pages)