Company NameG.D.R. Scaffolding Supplies Limited
DirectorsGeoffrey Robert Thorpe and Richard Leslie Thorpe
Company StatusDissolved
Company Number03411344
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameGeoffrey Robert Thorpe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address11 Landau Court
South Croydon
Surrey
CR2 6LJ
Director NameRichard Leslie Thorpe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address58 Treetops Hillside Road
Whyteleafe
Surrey
CR3 0BY
Secretary NameDavid John Powell
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address21 Hayes Chase
West Wickham
Kent
BR4 0HU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 July 2000Dissolved (1 page)
25 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of Constitution of Liquidation Committee (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
13 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Statement of affairs (7 pages)
14 April 1999Registered office changed on 14/04/99 from: 323-327 railton road herne hill london SE24 0JN (1 page)
28 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Registered office changed on 10/07/98 from: 50 monkton street kennington london SE11 4TX (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Ad 29/07/97--------- £ si 900@1=900 £ ic 2/902 (2 pages)
10 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 October 1997Registered office changed on 10/10/97 from: 50 monkton street london SE11 4TA (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 July 1997Incorporation (16 pages)