Lower Bourne
Farnham
Surrey
GU10 3PB
Director Name | Mr Anthony Frank Taylor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Farm Ewhurst Road Cranleigh Surrey GU6 7ED |
Secretary Name | Mr Andrzej Leskaw Tymkow |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1996(3 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grantley Gardens Guildford Surrey GU2 6BS |
Director Name | Ashley Frank Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lye End House Saint Johns Woking Surrey GU21 7SW |
Director Name | Mr Andrzej Leskaw Tymkow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grantley Gardens Guildford Surrey GU2 6BS |
Director Name | Christopher Hamilton Butlin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 56 Windsor Close Southwater West Sussex RH13 7XH |
Director Name | Kenneth Dixon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 9 Phillips Cottages Aarons Hill Godalming Surrey GU7 2LZ |
Secretary Name | Christopher Hamilton Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 26 Oakhill Road Horsham West Sussex RH13 5SE |
Director Name | Nicholas Anthony Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Fred Duckett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 June 2012) |
Role | Contactor |
Country of Residence | United Kingdom |
Correspondence Address | 211 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £6,360,114 |
Gross Profit | £3,017,944 |
Net Worth | £1,107,814 |
Cash | £431,114 |
Current Liabilities | £2,303,440 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 27 May 2017 (overdue) |
---|
25 April 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (15 pages) |
---|---|
13 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (16 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 26 February 2016 (16 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (18 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (18 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 26 February 2014 (29 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (29 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a voluntary liquidator (2 pages) |
12 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2013 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 23 October 2013 (2 pages) |
4 October 2013 | Satisfaction of charge 13 in full (4 pages) |
4 October 2013 | Satisfaction of charge 14 in full (4 pages) |
25 September 2013 | Resignation of a liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2013 | Administrator's progress report to 27 February 2013 (30 pages) |
27 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
1 February 2013 | Statement of affairs with form 2.14B/2.15B (20 pages) |
3 January 2013 | Result of meeting of creditors (2 pages) |
3 December 2012 | Statement of administrator's proposal (69 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 October 2012 | Registered office address changed from 3 Noble Street London EC2V 7JU on 15 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Chipman House Station Goods Yard Horsham West Sussex RH12 2NW on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of an administrator (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 September 2012 | Termination of appointment of Nicholas Taylor as a director (2 pages) |
20 September 2012 | Registered office address changed from 3 Noble Street London EC2V 7JU on 20 September 2012 (2 pages) |
3 September 2012 | Termination of appointment of Fred Duckett as a director (2 pages) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
12 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (11 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (9 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Philip Terrence Chalcraft on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Andrzej Leskaw Tymkow on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Anthony Taylor on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Fred Duckett on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ashley Frank Taylor on 13 May 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
19 August 2009 | Return made up to 13/05/09; full list of members (8 pages) |
30 July 2009 | Gbp ic 284/269\15/09/08\gbp sr 15@1=15\ (1 page) |
1 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | £ ic 284/254 17/08/07 £ sr 30@1=30 (1 page) |
20 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
4 July 2007 | Return made up to 13/05/07; no change of members (9 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (23 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (11 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (27 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (11 pages) |
21 May 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (11 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (25 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members
|
22 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members
|
29 April 2002 | Full accounts made up to 31 March 2001 (25 pages) |
24 May 2001 | Return made up to 13/05/01; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: dla cityoffice 3 noble street london EC2V 7EE (2 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: c/o dibb lupton alsop 125 london wall london WEC2Y 5AE (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 October 1998 | £ ic 371/284 28/09/98 £ sr 87@1=87 (1 page) |
4 September 1998 | £ ic 400/371 21/08/98 £ sr 29@1=29 (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 October 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
31 July 1996 | Ad 09/07/96--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
23 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: sycamore house high street cranleigh surrey GU6 8AG (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Resolutions
|
16 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
20 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
2 January 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Company name changed gemini scaffolding LIMITED\certificate issued on 14/12/95 (6 pages) |
13 December 1995 | Ad 01/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
9 October 1995 | Director resigned (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
13 May 1993 | Incorporation (14 pages) |