Company NameBexley Scaffolding Limited
DirectorPeter Nicholas Finch
Company StatusDissolved
Company Number02933671
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 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 Peter Nicholas Finch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleScaffoler
Correspondence AddressMorgans
59 Lion Road
Bexleyheath
Kent
DA6 8NW
Secretary NameMrs Kelly Finch
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleSecretary
Correspondence Address13 Hartlands Close
Bexley
Kent
DA5 1RL
Secretary NameBarbara Jane Finch
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address13 Hartlands Close
Bexley
Kent
DA5 1RL
Secretary NameRobert Sanderson
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address5 Coronation Close
Bexley
Kent
DA5 1EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£28,846
Cash£21,182
Current Liabilities£189,889

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2006Dissolved (1 page)
28 March 2006Completion of winding up (1 page)
22 February 2006Order of court to wind up (2 pages)
5 October 2004Order of court to wind up (2 pages)
13 August 2004Order of court to wind up (2 pages)
18 March 2004Secretary resigned (1 page)
13 January 2004Strike-off action suspended (1 page)
19 November 2003Director's particulars changed (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2002Return made up to 27/05/02; full list of members (6 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 1999Return made up to 27/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 June 1998Return made up to 27/05/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
16 May 1996Return made up to 27/05/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 June 1995Return made up to 27/05/95; full list of members (6 pages)