Company NameW.G.K. Scaffolding (London) Limited
Company StatusDissolved
Company Number01933848
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameRonald George Garratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hempstead Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Director NameMaureen Bridget Garratt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(19 years, 9 months after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Hempstead Road Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Secretary NameRonald George Garratt
NationalityBritish
StatusClosed
Appointed14 May 2005(19 years, 9 months after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hempstead Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Director NameAlan Charles Kirby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 May 2005)
RoleCompany Director
Correspondence Address20 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ
Director NameTerence William Wall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address204a Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AQ
Secretary NameTerence William Wall
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address204a Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AQ
Secretary NameAlan Charles Kirby
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2005)
RoleCompany Director
Correspondence Address20 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ

Location

Registered AddressC/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£618,725
Gross Profit£248,557
Net Worth£1,659
Cash£61
Current Liabilities£209,482

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008Liquidators statement of receipts and payments (5 pages)
12 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2007Appointment of a voluntary liquidator (1 page)
23 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2007Statement of affairs (5 pages)
21 February 2007Registered office changed on 21/02/07 from: 34 arlington road camden london NW1 7HU (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(3 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 July 1999Full accounts made up to 30 September 1998 (11 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Full accounts made up to 30 September 1997 (11 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
27 March 1997Full accounts made up to 30 September 1996 (11 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996Full accounts made up to 30 September 1995 (11 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 30 September 1994 (10 pages)
26 July 1985Incorporation (17 pages)