Company NameTrust Scaffolding Company Limited
Company StatusDissolved
Company Number02353759
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameColin James Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration27 years, 5 months (closed 13 August 2019)
RoleManaging Director
Country of ResidenceEnglish
Correspondence Address4 Collyer Avenue
Beddington
Croydon
Surrey
CR0 4QU
Secretary NameLesley Joy Cossar
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1993)
RoleCompany Director
Correspondence Address42a High Street
Sutton
Surrey
SM1 1HF
Secretary NameJanak Aldous
NationalityBritish
StatusResigned
Appointed20 June 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Ashville Road
Leytonstone
London
E11 4DT
Secretary NameDr Souma Boulton
NationalityBritish
StatusResigned
Appointed21 May 1999(10 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b St James Road
Sutton
Surrey
SM1 2BB
Secretary NameMs Pamela Dodkin
StatusResigned
Appointed28 February 2012(23 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address192 Shaftesbury Road
Carshalton
Surrey
SM5 1HL
Secretary NameAllwyn Ltd (Corporation)
StatusResigned
Appointed10 October 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 1996)
Correspondence Address70 Mitcham Park
Mitcham
Surrey
CR4 4EJ

Location

Registered Address310 Stafford Road
Croydon
CR0 4NH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Colin James Kelly
100.00%
Ordinary

Financials

Year2014
Turnover£102,423
Gross Profit£77,224
Net Worth£66,314
Cash£10,738
Current Liabilities£6,594

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2019Register(s) moved to registered inspection location 3 Plumtree Close Wallington Surrey SM6 9RE (1 page)
6 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
10 May 2018Termination of appointment of Pamela Dodkin as a secretary on 10 May 2018 (1 page)
6 March 2018Notification of Colin James Kelly as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
17 February 2016Register(s) moved to registered inspection location 3 Plumtree Close Wallington Surrey SM6 9RE (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Register(s) moved to registered inspection location 3 Plumtree Close Wallington Surrey SM6 9RE (1 page)
17 February 2016Register inspection address has been changed to 3 Plumtree Close Wallington Surrey SM6 9RE (1 page)
17 February 2016Register inspection address has been changed to 3 Plumtree Close Wallington Surrey SM6 9RE (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 November 2012Registered office address changed from 4 Collyer Avenue Beddington Croydon Surrey CR0 4QU on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 4 Collyer Avenue Beddington Croydon Surrey CR0 4QU on 28 November 2012 (1 page)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of Souma Boulton as a secretary (1 page)
30 March 2012Termination of appointment of Souma Boulton as a secretary (1 page)
30 March 2012Appointment of Ms Pamela Dodkin as a secretary (2 pages)
30 March 2012Appointment of Ms Pamela Dodkin as a secretary (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 March 2010Director's details changed for Colin James Kelly on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Colin James Kelly on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Colin James Kelly on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 May 2008Ad 29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 15B st james road sutton surrey SM1 2BB (1 page)
28 March 2006Registered office changed on 28/03/06 from: 15B st james road sutton surrey SM1 2BB (1 page)
23 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
21 March 2006Return made up to 01/03/06; full list of members (2 pages)
21 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 March 2004Return made up to 01/03/04; full list of members (6 pages)
23 March 2004Return made up to 01/03/04; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 March 2003Return made up to 01/03/03; full list of members (6 pages)
31 March 2003Return made up to 01/03/03; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 May 2000 (12 pages)
19 January 2001Full accounts made up to 31 May 2000 (12 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 2000Full accounts made up to 31 May 1999 (12 pages)
6 January 2000Full accounts made up to 31 May 1999 (12 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
16 December 1998Registered office changed on 16/12/98 from: 29 bolingbroke grove london SW11 6EJ (1 page)
16 December 1998Registered office changed on 16/12/98 from: 29 bolingbroke grove london SW11 6EJ (1 page)
21 August 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 01/03/97; no change of members (4 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 01/03/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 May 1996 (12 pages)
8 July 1997Full accounts made up to 31 May 1996 (12 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 354 london road mitcham surrey CR4 3ND (1 page)
21 June 1996Registered office changed on 21/06/96 from: 354 london road mitcham surrey CR4 3ND (1 page)
28 May 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1995Full accounts made up to 31 May 1995 (13 pages)
26 September 1995Full accounts made up to 31 May 1995 (13 pages)
12 June 1995Return made up to 01/03/95; no change of members (4 pages)
12 June 1995Return made up to 01/03/95; no change of members (4 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1993Return made up to 01/03/93; full list of members (5 pages)
15 March 1993Return made up to 01/03/93; full list of members (5 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1989Incorporation (16 pages)
1 March 1989Incorporation (16 pages)