Company NameFerry Lane Scaffolding Services Limited
Company StatusDissolved
Company Number06802292
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Lungley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClamp Farm Barn
Creeting Road
Stowmarket
Suffolk
IP14 5BQ
Director NameMr Dennis Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Renele Road
Surbiton
Surrey
KT6 7LL
Secretary NameMr Kenneth Lungley
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClamp Farm Barn
Creeting Road
Stowmarket
Suffolk
IP14 5BQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,279
Cash£11,427
Current Liabilities£53,806

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Kenneth Lungley on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Kenneth Lungley on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Kenneth Lungley on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Dennis Scott on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Kenneth Lungley on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Dennis Scott on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2009Secretary appointed mr kenneth lungley (1 page)
29 January 2009Registered office changed on 29/01/2009 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page)
29 January 2009Registered office changed on 29/01/2009 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page)
29 January 2009Secretary appointed mr kenneth lungley (1 page)
28 January 2009Appointment terminated director turner little company nominees LIMITED (1 page)
28 January 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
28 January 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)
28 January 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
27 January 2009Incorporation (14 pages)
27 January 2009Incorporation (14 pages)