Company NameKingston Scaffolding (UK) Limited
Company StatusDissolved
Company Number02900416
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 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 NameMr Howard Lance Williams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Kingston Lane
Teddington
Middlesex
TW11 9HD
Secretary NameMrs Andrea Dawn Williams
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Park Road House
Park Road
Kingston Upon Thames
Surrey
KT2 6DG
Director NameLance Reginald Williams
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressFlat 4
58 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NameLance Reginald Williams
NationalityBritish
StatusResigned
Appointed28 February 1999(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressFlat 4
58 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NamePeter Clinkard
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2005)
RoleCompany Director
Correspondence Address23 Witham Court
Thant Close Leyton
London
E10 5PJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,088
Current Liabilities£83,311

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Registered office changed on 19/10/05 from: gable house 239 regents park road london N3 3LF (1 page)
18 October 2005Statement of affairs (5 pages)
18 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2005Appointment of a voluntary liquidator (1 page)
25 May 2005Return made up to 21/02/05; full list of members (2 pages)
8 April 2005Secretary resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Return made up to 21/02/04; full list of members (5 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 April 2004Director's particulars changed (1 page)
22 January 2004Return made up to 21/02/03; full list of members (5 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Director's particulars changed (1 page)
15 March 2002Return made up to 21/02/02; full list of members (5 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 21/02/01; full list of members (5 pages)
6 March 2001Secretary resigned (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Registered office changed on 17/05/00 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
2 March 2000Return made up to 21/02/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999New secretary appointed (2 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1998Return made up to 21/02/98; full list of members (5 pages)
25 September 1997Return made up to 21/02/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996New director appointed (2 pages)
25 April 1996Return made up to 21/02/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 June 1995Return made up to 21/02/95; full list of members (6 pages)
5 June 1995Registered office changed on 05/06/95 from: flat 4 58 mulgrave road sutton surrey (1 page)
21 February 1994Incorporation (14 pages)