Company NameGeorgian Scaffolding Services Limited
Company StatusDissolved
Company Number01800495
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Conley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressBoonswood
Toys Hill Road
Toys Hill
Kent
TN8 6NP
Secretary NameMr Paul James Monahan
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Parkwood Road
Isleworth
Middlesex
TW7 5HA
Director NameTerrance Victor Pepper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2008)
RoleCompany Director
Correspondence Address5 Jacksons Court
Buntingford High Street
Buntingford
Hertfordshire
SG9 9AD
Director NameMr James Glenny Campbell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address9 Hookfield
Epsom
Surrey
KT19 8JQ
Director NameMr Russell Gavin Marlow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address24 Guildford Road
Farnham
Surrey
GU9 9QB
Director NameMr John Driscoll Mc Neil
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Cottage 8 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMrs Vivienne Iris Mc Neil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleCompany Director
Correspondence AddressThe White Cottage 8 West Hill Avenue
Epsom
Surrey
KT19 8LE
Secretary NameMrs Vivienne Iris Mc Neil
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleCompany Director
Correspondence AddressThe White Cottage 8 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMr Philip Micheal Houston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LS
Director NameMr Bruce George Diffey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameMarc Prince
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address15 Barnett Lane
Lighterwater
Surrey
EU18 5LE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,288
Cash£1,200
Current Liabilities£658,239

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
11 August 2007Result of meeting of creditors (4 pages)
10 July 2007Statement of administrator's proposal (28 pages)
26 June 2007Registered office changed on 26/06/07 from: the old goods yard selsdon road south croydon surrey CR2 0EA (1 page)
21 June 2007Appointment of an administrator (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
11 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
29 November 2005Auditor's resignation (2 pages)
26 July 2005Return made up to 21/06/05; full list of members (7 pages)
23 December 2004Full accounts made up to 29 February 2004 (17 pages)
9 November 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 26A hounslow road twickenham middlesex TW2 7EX (1 page)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
14 May 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
31 December 2003Full accounts made up to 28 February 2003 (17 pages)
22 September 2003Director's particulars changed (1 page)
1 August 2003Return made up to 21/06/03; full list of members (7 pages)
1 November 2002Full accounts made up to 28 February 2002 (16 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
3 August 2001Full accounts made up to 28 February 2001 (14 pages)
31 July 2001New director appointed (2 pages)
9 July 2001Return made up to 21/06/01; full list of members (6 pages)
25 September 2000Full accounts made up to 29 February 2000 (14 pages)
10 August 2000Director's particulars changed (1 page)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
1 November 1999Full accounts made up to 28 February 1999 (14 pages)
12 August 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 42-50 hersham road walton on thames surrey KT12 1RZ (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Director resigned (1 page)
7 August 1998Full accounts made up to 28 February 1998 (12 pages)
20 July 1998Return made up to 21/06/98; no change of members (6 pages)
4 November 1997Full accounts made up to 28 February 1997 (13 pages)
18 July 1997Return made up to 21/06/97; no change of members (4 pages)
14 August 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1996Full accounts made up to 29 February 1996 (13 pages)
15 September 1995Full accounts made up to 28 February 1995 (13 pages)
24 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1984Incorporation (18 pages)