Company NameDurham Scaffolding Services Limited
DirectorDavid Blackburn
Company StatusDissolved
Company Number03067445
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Blackburn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleScaffolder
Correspondence Address20 Seathorpe Avenue
Minster On Sea
Sheerness
Kent
ME12 2HU
Secretary NameKerry Michaela Blackburn
NationalityBritish
StatusCurrent
Appointed07 November 2002(7 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address20 Seathorpe Avenue
Minster On Sea
Sheerness
Kent
ME12 2HU
Director NamePaula Stephenson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 20 October 1995)
RoleLogistics Team Leader
Correspondence Address58 Saxton Street
Gillingham
Kent
ME7 5EE
Secretary NameDavid Blackburn
NationalityBritish
StatusResigned
Appointed14 June 1995(1 day after company formation)
Appointment Duration10 months (resigned 12 April 1996)
RoleScaffolder
Correspondence Address58 Saxton Street
Gillingham
Kent
ME7 5EE
Director NameJason Brian Grundy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressOaks Cottage
Ospringe
Faversham
Kent
ME13 0RR
Secretary NameJames Deakin
NationalityBritish
StatusResigned
Appointed12 April 1996(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2002)
RoleScaffolder
Correspondence Address29 Homefield Drive
Rainham
Kent
ME8 8RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 March 2007Dissolved (1 page)
5 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
1 August 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Statement of affairs (7 pages)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Registered office changed on 14/07/03 from: 20 seathorpe avenue minster on sea sheerness kent ME12 2HU (1 page)
11 June 2003Return made up to 13/06/03; full list of members (6 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
2 September 2002Registered office changed on 02/09/02 from: 33 canterbury street gillingham kent ME7 5TR (1 page)
23 April 2002Amended accounts made up to 30 June 2001 (10 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
1 March 2000Director's particulars changed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 58 saxton street gillingham kent ME7 5TR (2 pages)
21 September 1999Return made up to 13/06/99; full list of members (8 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 13/06/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
30 September 1997Return made up to 13/06/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
23 January 1997Ad 01/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1996Return made up to 13/06/96; full list of members (6 pages)
10 June 1996Registered office changed on 10/06/96 from: 33 canterbury street gillingham kent ME7 5TR (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996Accounting reference date shortened from 24/08 to 30/06 (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 58 saxton street gillingham kent ME7 5EE (1 page)
12 May 1996Director resigned (1 page)
7 February 1996Accounting reference date notified as 24/08 (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1995Incorporation (20 pages)