Company NameScaffsafe Limited
DirectorsTerry Evans and Stephen O'Farrell
Company StatusDissolved
Company Number03467493
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Terry Evans
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleScaffolder
Correspondence Address20 Homefield Gardens
Mitcham
Surrey
CR4 3BY
Secretary NameMrs Jane Evans
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleAdministrator
Correspondence Address20 Homefield Gardens
Mitcham
Surrey
CR4 3BY
Director NameMr Stephen O'Farrell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleScaffolder
Correspondence Address207 Davidson Road
Croydon
Surrey
CR0 6DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStewarts Lane Depot
Silverthorne Rd
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£340,499
Gross Profit£281,076
Net Worth£67,691
Cash£22,899
Current Liabilities£65,369

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Appointment of a voluntary liquidator (1 page)
27 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2000Statement of affairs (5 pages)
4 June 1999Full accounts made up to 31 March 1999 (8 pages)
20 January 1999Return made up to 18/11/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
18 November 1997Incorporation (17 pages)