Company NameCentury Scaffolding Services Limited
Company StatusDissolved
Company Number02542843
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian Reginald Hopson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(9 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 December 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Belvedere Road
Brentwood
Essex
CM14 4PZ
Director NameMrs Tracey Jane Hopson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 28 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Belvedere Road
Brentwood
Essex
CM14 4PZ
Secretary NameMrs Tracey Jane Hopson
NationalityBritish
StatusClosed
Appointed01 September 2003(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 28 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Belvedere Road
Brentwood
Essex
CM14 4PZ
Director NameBrian Leslie Skelton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 December 2012)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farthingale Lane
Waltham Abbey
Essex
EN9 3NF
Director NameMr Brian Reginald Hopson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleScaffolding Executive
Correspondence Address304 Main Road
Gidea Park
Romford
Essex
RM2 6PA
Director NameJohn Brian Joseph Hopson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleScaffolding Executive
Correspondence Address90 Burdetts Road
Dagenham
Essex
RM9 6XY
Secretary NameMr Brian Reginald Hopson
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence Address304 Main Road
Gidea Park
Romford
Essex
RM2 6PA
Director NameMrs Andrea Sarah Turner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2000)
RoleAdministrator
Correspondence Address10 Gloucester Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ND
Secretary NameMr Paul Turner
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 1997)
RoleCompany Director
Correspondence Address10 Gloucester Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ND
Director NameMr John Brian Joseph Hopson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2001)
RoleScaffolding Executive
Correspondence Address219 Main Road
Gidea Park
Romford
Essex
RM2 6NP
Secretary NameElaine Hopson
NationalityBritish
StatusResigned
Appointed10 October 1997(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address219 Main Road
Gidea Park
Romford
Essex
RM2 6NP
Secretary NameRoyston Herbert Hopson
NationalityBritish
StatusResigned
Appointed22 March 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address113 Wren Road
Dagenham
Essex
RM9 5YA

Location

Registered Address22b Juliette Way
Purfleet Industrial Estate
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

76 at £1Mr Brian Reginald Hopson
76.00%
Ordinary A
24 at £1Mrs Tracey Jane Hopson
24.00%
Ordinary B

Financials

Year2014
Net Worth£853,980
Cash£110,923
Current Liabilities£1,768,962

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
28 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
1 June 2012Liquidators statement of receipts and payments to 9 May 2012 (12 pages)
1 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (12 pages)
1 June 2012Liquidators statement of receipts and payments to 9 May 2012 (12 pages)
1 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (12 pages)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-10
(1 page)
17 May 2011Statement of affairs with form 4.19 (9 pages)
17 May 2011Statement of affairs with form 4.19 (9 pages)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(7 pages)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(7 pages)
9 December 2010Director's details changed for Tracey Jane Hopson on 25 September 2010 (2 pages)
9 December 2010Director's details changed for Brian Leslie Skelton on 25 September 2010 (2 pages)
9 December 2010Director's details changed for Brian Leslie Skelton on 25 September 2010 (2 pages)
9 December 2010Director's details changed for Tracey Jane Hopson on 25 September 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
20 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 December 2008Return made up to 25/09/08; full list of members (4 pages)
23 December 2008Return made up to 25/09/08; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Return made up to 25/09/07; full list of members (6 pages)
8 January 2008Return made up to 25/09/07; full list of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
7 January 2008Registered office changed on 07/01/08 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 November 2006Return made up to 25/09/06; full list of members (3 pages)
23 November 2006Return made up to 25/09/06; full list of members (3 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 December 2005Registered office changed on 05/12/05 from: broom house 39/43 london road hadleigh, benfleet essex SS7 2QL (1 page)
5 December 2005Registered office changed on 05/12/05 from: broom house 39/43 london road hadleigh, benfleet essex SS7 2QL (1 page)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 December 2004Particulars of mortgage/charge (15 pages)
9 December 2004Particulars of mortgage/charge (15 pages)
14 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 25/09/03; full list of members (6 pages)
29 October 2003Return made up to 25/09/03; full list of members (6 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
13 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2002Secretary resigned (1 page)
7 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
26 October 2000Return made up to 25/09/00; full list of members (7 pages)
26 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
5 October 1999Return made up to 25/09/99; no change of members (4 pages)
5 October 1999Return made up to 25/09/99; no change of members (4 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 October 1998Return made up to 25/09/98; full list of members (4 pages)
27 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
15 October 1997Return made up to 25/09/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
15 October 1997Return made up to 25/09/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 October 1996Return made up to 25/09/96; no change of members (4 pages)
2 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 October 1995Return made up to 25/09/95; no change of members (4 pages)
18 October 1995Return made up to 25/09/95; no change of members (4 pages)
31 August 1995Particulars of mortgage/charge (3 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 September 1990Incorporation (21 pages)
25 September 1990Incorporation (21 pages)