Company NameIntec Scaffolding Limited
Company StatusDissolved
Company Number07045112
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date17 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Austin Alan Thompson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address386 Bitterne Road
Southampton
Hampshire
SO18 1DR
Secretary NamePower Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address8c High Street
Southampton
Hampshire
SO14 2DH

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£14,897
Cash£2,664
Current Liabilities£63,119

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
30 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (17 pages)
8 April 2016Liquidators statement of receipts and payments to 4 February 2016 (16 pages)
8 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (16 pages)
11 March 2015Liquidators statement of receipts and payments to 4 February 2015 (14 pages)
11 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (14 pages)
11 March 2015Liquidators statement of receipts and payments to 4 February 2015 (14 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
13 February 2014Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 13 February 2014 (2 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Statement of affairs with form 4.19 (6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
27 March 2012Amended accounts made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Power Secretaries Limited as a secretary (1 page)
5 February 2010Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH United Kingdom on 5 February 2010 (2 pages)
3 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
16 October 2009Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England on 16 October 2009 (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)