Company NameSafeside Scaffolding Limited
Company StatusDissolved
Company Number04815667
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKurt Downer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 days after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleScaffolder
Correspondence Address5 Creeds Cottage
High Road
Epping
Essex
CM16 4DE
Director NameKim Porter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 days after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleScaffolder
Correspondence Address24 Grantham Avenue
Braintree
Essex
CM77 7FP
Secretary NameKim Porter
NationalityBritish
StatusClosed
Appointed02 July 2003(2 days after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2013)
RoleScaffolder
Correspondence Address24 Grantham Avenue
Braintree
Essex
CM77 7FP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address24 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

50 at 1Kim Porter
50.00%
Ordinary
50 at 1Kurt Downer
50.00%
Ordinary

Financials

Year2014
Net Worth£49,544
Cash£797
Current Liabilities£41,049

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 May 2013Completion of winding up (1 page)
10 May 2013Completion of winding up (1 page)
12 February 2010Order of court to wind up (2 pages)
12 February 2010Order of court to wind up (2 pages)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 30/06/08; full list of members (4 pages)
5 November 2008Return made up to 30/06/08; full list of members (4 pages)
3 November 2008Director's Change of Particulars / kurt downer / 31/01/2008 / HouseName/Number was: , now: 5; Street was: 17 mill grove, now: creeds cottage; Area was: , now: high road; Post Town was: high ongar, now: epping; Post Code was: CM5 9GX, now: CM16 4DE; Country was: , now: united kingdom (1 page)
3 November 2008Director's change of particulars / kurt downer / 31/01/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2008Return made up to 30/06/07; full list of members (3 pages)
8 February 2008Return made up to 30/06/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 30/06/06; full list of members (3 pages)
6 February 2008Return made up to 30/06/06; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
23 March 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
18 August 2005Return made up to 30/06/05; full list of members (7 pages)
18 August 2005Return made up to 30/06/05; full list of members (7 pages)
23 March 2005Return made up to 30/06/04; full list of members (7 pages)
23 March 2005Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Registered office changed on 28/02/04 from: 25 pennine road melbourne chelmsford essex CM1 2HX (1 page)
28 February 2004Registered office changed on 28/02/04 from: 25 pennine road melbourne chelmsford essex CM1 2HX (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 25 pennine road chelmsford essex CM1 2HG (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 25 pennine road chelmsford essex CM1 2HG (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
30 June 2003Incorporation (6 pages)