Company NameSurrey Scaffolding Limited
Company StatusDissolved
Company Number02417465
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 7 months ago)
Dissolution Date18 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen Frederick Chambers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 18 August 2011)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Barleymow Close
Walderslade
Chatham
Kent
ME5 8JZ
Secretary NameMr John Stanley Arthur
NationalityBritish
StatusClosed
Appointed10 May 2003(13 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 18 August 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 View Close
Biggin Hill
Kent
TN16 3XE
Director NameMr John Stanley Arthur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 18 August 2011)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address23 View Close
Biggin Hill
Kent
TN16 3XE
Director NameMrs Patricia Ann Barrett
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address114 Bromley Road
Beckenham
Kent
BR3 2NU
Director NameMr Peter Barrett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1992)
RoleCompanu Director
Correspondence Address114 Bromley Road
Beckenham
Kent
BR3 2NU
Secretary NameMr Christopher Anthony Nelson
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressLingcroft Pyrford Road
West Byfleet
Surrey
KT14 6QS
Director NameMr Christopher Anthony Nelson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1993)
RoleAccountant
Correspondence AddressLingcroft Pyrford Road
West Byfleet
Surrey
KT14 6QS
Director NameMrs Yvonne Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 October 1992)
RoleSecretary
Correspondence AddressLingcroft Pyrford Road
West Byfleet
Surrey
KT14 6QS
Director NameRobert William Payne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompressor Engineer
Correspondence Address5 Barleymow Close
Walderslade
Chatham
Kent
ME5 8JZ
Secretary NameMr John Stanley Arthur
NationalityBritish
StatusResigned
Appointed07 January 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 View Close
Biggin Hill
Kent
TN16 3XE
Director NameDavid Twentyman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1996)
RoleScaffolding Estimator
Correspondence Address1 Emerald Close
Rochester
Kent
ME1 2UE
Director NameMr John Stanley Arthur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 View Close
Biggin Hill
Kent
TN16 3XE

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£554,230
Cash£1,692
Current Liabilities£973,382

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Notice of move from Administration to Dissolution on 12 May 2011 (10 pages)
18 May 2011Notice of move from Administration to Dissolution (10 pages)
15 June 2010Administrator's progress report to 12 May 2010 (9 pages)
15 June 2010Administrator's progress report to 12 May 2010 (9 pages)
21 December 2009Statement of administrator's proposal (20 pages)
21 December 2009Statement of administrator's proposal (20 pages)
28 November 2009Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 28 November 2009 (2 pages)
25 November 2009Appointment of an administrator (1 page)
25 November 2009Appointment of an administrator (1 page)
19 June 2009Return made up to 20/02/09; full list of members (5 pages)
19 June 2009Return made up to 20/02/09; full list of members (5 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 20/02/08; full list of members (5 pages)
4 March 2008Return made up to 20/02/08; full list of members (5 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 April 2007Return made up to 20/02/07; full list of members (9 pages)
2 April 2007Return made up to 20/02/07; full list of members (9 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
22 February 2006Return made up to 20/02/06; full list of members (7 pages)
22 February 2006Return made up to 20/02/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
29 April 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
12 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
24 February 2003Return made up to 20/02/03; full list of members (8 pages)
24 February 2003Return made up to 20/02/03; full list of members (8 pages)
26 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 August 2002Return made up to 20/02/02; full list of members (7 pages)
1 August 2002Return made up to 20/02/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 February 2001Return made up to 20/02/01; full list of members (7 pages)
21 February 2001Return made up to 20/02/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 May 1999Return made up to 20/02/99; change of members (6 pages)
20 May 1999Return made up to 20/02/99; change of members (6 pages)
15 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 April 1998Return made up to 20/02/98; full list of members (6 pages)
20 April 1998Return made up to 20/02/98; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
10 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Return made up to 20/02/96; no change of members (4 pages)
3 April 1996Return made up to 20/02/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
24 March 1995Return made up to 20/02/95; change of members (6 pages)
24 March 1995Return made up to 20/02/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
29 August 1993Ad 16/08/93--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages)
29 August 1993Ad 16/08/93--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages)
7 February 1990Ad 19/01/90--------- £ si 6@1=6 £ ic 146/152 (2 pages)
7 February 1990Ad 19/01/90--------- £ si 6@1=6 £ ic 146/152 (2 pages)
24 October 1989Wd 17/10/89 ad 30/08/89--------- £ si 144@1=144 £ ic 2/146 (2 pages)
24 October 1989Wd 17/10/89 ad 30/08/89--------- £ si 144@1=144 £ ic 2/146 (2 pages)
29 August 1989Incorporation (11 pages)
29 August 1989Incorporation (11 pages)