Company NameRiteway Scaffolding Limited
Company StatusDissolved
Company Number02825822
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Philip Terrence Chalcraft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(same day as company formation)
RoleScaffolding Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Weydon Lane
Farnham
Surrey
GU9 8QG
Director NameMr Anthony Frank Taylor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(1 year, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 15 October 2013)
RoleScaffolding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Ewhurst Road
Cranleigh
Surrey
GU6 7ED
Secretary NameMr Colin John Wilson
NationalityBritish
StatusClosed
Appointed03 August 1998(5 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 15 October 2013)
RoleSolicitor
Correspondence Address20 Rykens Lane
Brockham Park
Brockham
Surrey
RH3 7AB
Secretary NameCarol Linda Baker
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Nightingale Crescent
East Horsley
Surrey
KT24 6PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Anthony Frank Taylor
25.00%
Ordinary
25 at £1Nicholas Anthony Taylor
25.00%
Ordinary
25 at £1Philip Terrence Chalcraft
25.00%
Ordinary
25 at £1Terence W. Apsey
25.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 July 2010Director's details changed for Philip Terrence Chalcraft on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony Frank Taylor on 10 June 2010 (2 pages)
8 July 2010Secretary's details changed for Colin John Wilson on 10 June 2010 (1 page)
8 July 2010Director's details changed for Anthony Frank Taylor on 10 June 2010 (2 pages)
8 July 2010Secretary's details changed for Colin John Wilson on 10 June 2010 (1 page)
8 July 2010Director's details changed for Philip Terrence Chalcraft on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
6 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (8 pages)
6 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (8 pages)
4 May 2009Accounts made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 September 2008Return made up to 10/06/08; no change of members (7 pages)
11 September 2008Return made up to 10/06/08; no change of members (7 pages)
22 April 2008Accounts made up to 30 June 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 10/06/07; no change of members (7 pages)
4 July 2007Return made up to 10/06/07; no change of members (7 pages)
3 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 June 2007Accounts made up to 30 June 2006 (1 page)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2006Return made up to 10/06/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 February 2006Accounts made up to 30 June 2005 (1 page)
21 July 2005Return made up to 10/06/05; full list of members (8 pages)
21 July 2005Return made up to 10/06/05; full list of members (8 pages)
20 April 2005Accounts made up to 30 June 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
18 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 January 2004Accounts made up to 30 June 2003 (1 page)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts made up to 30 June 2002 (1 page)
3 March 2003Accounts made up to 30 June 2001 (1 page)
3 March 2003Accounts for a dormant company made up to 30 June 2001 (1 page)
29 June 2002Return made up to 10/06/02; full list of members (8 pages)
29 June 2002Return made up to 10/06/02; full list of members (8 pages)
22 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2001Return made up to 10/06/01; full list of members (7 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 April 2001Accounts made up to 30 June 2000 (1 page)
24 July 2000Accounts made up to 30 June 1999 (1 page)
24 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 June 2000Return made up to 10/06/00; full list of members (7 pages)
15 June 2000Return made up to 10/06/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: 17TH floor 125 london wall london EC2Y 5AE (1 page)
9 May 2000Registered office changed on 09/05/00 from: 17TH floor 125 london wall london EC2Y 5AE (1 page)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 March 1999Accounts made up to 30 June 1998 (1 page)
5 August 1998Accounts made up to 30 June 1997 (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Return made up to 10/06/98; no change of members (4 pages)
5 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Registered office changed on 05/08/98 from: 72A high street haslemere surrey GU21 2LA (1 page)
5 August 1998Return made up to 10/06/98; no change of members (4 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 72A high street haslemere surrey GU21 2LA (1 page)
5 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Secretary resigned (1 page)
11 August 1997Return made up to 10/06/97; full list of members (6 pages)
11 August 1997Return made up to 10/06/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
9 July 1996Return made up to 10/06/96; no change of members (4 pages)
9 July 1996Return made up to 10/06/96; no change of members (4 pages)