Company NamePremier Scaffolding Co Limited
Company StatusDissolved
Company Number03460937
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 6 months ago)
Dissolution Date7 May 2002 (22 years ago)
Previous NameCavalier Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam James Cattermole
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleBook Keeper
Correspondence Address17 Sunningdale Road
Cheam
Surrey
SM1 2JU
Director NameLynda Ann Julian Davis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleSecretary
Correspondence Address60 Peel Road
South Woodford
London
E18 2LG
Secretary NameLynda Ann Julian Davis
NationalityBritish
StatusClosed
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleSecretary
Correspondence Address60 Peel Road
South Woodford
London
E18 2LG
Secretary NameA To Z Company Services Ltd (Corporation)
StatusClosed
Appointed05 November 1997(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND
Director NameGeoffrey Kibuuka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleAccountant
Correspondence Address354 London Road
Mitcham
Surrey
CR4 3ND
Director NameAllen John Crumpton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Armiger Way
Witham
Essex
CM8 2UY
Director NameLeonard Walter Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2001)
RoleScaffolder
Correspondence Address60 Peel Road
South Woodford
London
E18 2LG

Location

Registered Address342-344 Railway Arches
Sheridan Road
London
E7 9EF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCann Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,340
Cash£2,038
Current Liabilities£66,871

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
26 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Director resigned (1 page)
3 November 2000Return made up to 05/11/00; full list of members (6 pages)
20 September 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 January 2000Registered office changed on 20/01/00 from: 342-344 sheridan road london E12 6QY (1 page)
8 November 1999Registered office changed on 08/11/99 from: 15 armiger way the grove witham essex CM8 4UY (1 page)
5 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
6 March 1999Particulars of mortgage/charge (6 pages)
20 January 1999Return made up to 05/11/98; full list of members (5 pages)
2 December 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
5 November 1997Incorporation (13 pages)