Company NameBritannia Scaffolding Ltd
Company StatusDissolved
Company Number03225571
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 10 months ago)
Dissolution Date3 April 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Dennis Lawrence McLouglin
NationalityBritish
StatusClosed
Appointed26 March 2002(5 years, 8 months after company formation)
Appointment Duration11 years (closed 03 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
79 Banning Street
Greenwich
London
SE10 0NT
Secretary NameMr John Michael Garratt
NationalityBritish
StatusClosed
Appointed01 January 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 03 April 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGables
Elmore
Gloucester
Gloucestershire
GL2 3NT
Wales
Secretary NamePaul Garratt
NationalityBritish
StatusResigned
Appointed11 March 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address79 Banning Street
Greenwich
London
SE10 0NT
Director NameMr John Michael Garratt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 26 March 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGables
Elmore
Gloucester
Gloucestershire
GL2 3NT
Wales
Director NameAnthony George Arthur Elliott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2002)
RoleManager
Correspondence AddressSteeplefield Church Road
Wrabness
Manningtree
Essex
CO11 2TG
Director NameMr David John Kensington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Lochmere Close
Erith
Kent
DA8 1EA
Director NameMr Dennis Lawrence McLouglin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
79 Banning Street
Greenwich
London
SE10 0NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
7 April 2011Order of court to wind up (2 pages)
7 April 2011Order of court to wind up (2 pages)
28 February 2011Termination of appointment of Dennis Mclouglin as a director (1 page)
28 February 2011Termination of appointment of Dennis Mclouglin as a director (1 page)
20 July 2010Director's details changed for Dennis Lawrence Mclouglin on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(5 pages)
20 July 2010Director's details changed for Dennis Lawrence Mclouglin on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Dennis Lawrence Mclouglin on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(5 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2007Return made up to 16/07/07; full list of members (3 pages)
24 July 2007Return made up to 16/07/07; full list of members (3 pages)
26 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2006Return made up to 16/07/06; full list of members (3 pages)
3 August 2006Return made up to 16/07/06; full list of members (3 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 January 2006Return made up to 16/07/05; full list of members (9 pages)
26 January 2006Registered office changed on 26/01/06 from: mulberry house 18A ashfield lane chislehurst kent BR7 6LQ (1 page)
26 January 2006Registered office changed on 26/01/06 from: mulberry house 18A ashfield lane chislehurst kent BR7 6LQ (1 page)
26 January 2006Return made up to 16/07/05; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (1 page)
19 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: 6 cresswell park london SE3 9RD (1 page)
18 July 2003Registered office changed on 18/07/03 from: 6 cresswell park london SE3 9RD (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 May 2002Return made up to 16/07/01; full list of members (7 pages)
17 May 2002Return made up to 16/07/01; full list of members (7 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 September 2001Accounts for a small company made up to 30 September 1999 (6 pages)
26 September 2001Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
5 December 2000Return made up to 16/07/00; full list of members (6 pages)
5 December 2000Return made up to 16/07/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
22 May 2000Registered office changed on 22/05/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
14 July 1999Return made up to 16/07/99; full list of members (6 pages)
14 July 1999Return made up to 16/07/99; full list of members (6 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts made up to 30 September 1998 (1 page)
10 April 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
10 April 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
9 March 1999Ad 22/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 1999Ad 22/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
20 May 1998Accounts made up to 31 July 1997 (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
15 April 1998Return made up to 16/07/97; full list of members (5 pages)
15 April 1998Return made up to 16/07/97; full list of members (5 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
16 July 1996Incorporation (12 pages)