Company NameR & D Scaffolding Limited
Company StatusDissolved
Company Number03391190
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameDavid Murray
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 First Avenue
Billericay
Essex
CM12 9PT
Secretary NameRita Margaret Kane
NationalityBritish
StatusClosed
Appointed31 August 2001(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 01 December 2015)
RoleSecretary
Correspondence Address38 First Avenue
Billericay
Essex
CM12 9PT
Director NameRichard Rowlands
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleEngineer
Correspondence Address2 Comfrey Court
Thurrock Park
Grays
Essex
RM17 6TN
Secretary NameRichard Rowlands
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleEngineer
Correspondence Address2 Comfrey Court
Thurrock Park
Grays
Essex
RM17 6TN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.randdscaffolding.co.uk
Telephone01375 893844
Telephone regionGrays Thurrock

Location

Registered Address12 Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

1 at £1David Murray
33.33%
Ordinary
1 at £1Kevin Volckman
33.33%
Ordinary
1 at £1Rita Kane
33.33%
Ordinary

Financials

Year2014
Net Worth£100,260
Cash£1,020
Current Liabilities£90,059

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Registered office address changed from Homedale House the Street Marham Kings Lynn Norfolk PE33 9JN on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Homedale House the Street Marham Kings Lynn Norfolk PE33 9JN on 19 February 2013 (1 page)
10 September 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 3
(4 pages)
10 September 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 3
(4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for David Murray on 1 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for David Murray on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for David Murray on 1 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Return made up to 24/06/08; full list of members (4 pages)
12 August 2008Return made up to 24/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 April 2008Return made up to 24/06/07; full list of members (4 pages)
4 April 2008Return made up to 24/06/07; full list of members (4 pages)
5 February 2008Ad 24/01/08--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 February 2008Ad 24/01/08--------- £ si 96@1=96 £ ic 4/100 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 October 2006Return made up to 24/06/06; full list of members (3 pages)
3 October 2006Return made up to 24/06/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 April 2004Registered office changed on 08/04/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
8 April 2004Registered office changed on 08/04/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
28 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 July 2002Return made up to 24/06/02; full list of members (6 pages)
27 July 2002Return made up to 24/06/02; full list of members (6 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
11 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page)
8 December 1998Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 June 1998Return made up to 24/06/98; full list of members (6 pages)
23 June 1998Return made up to 24/06/98; full list of members (6 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
24 June 1997Incorporation (16 pages)
24 June 1997Incorporation (16 pages)