Company NameAce Scaffolding Plant Ltd
Company StatusDissolved
Company Number03739476
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date5 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAnthony Alec Strutt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGardeners Cottage Crepping Hall
Wakes Colne
Colchester
Essex
CO6 2AL
Secretary NameJanice Strutt
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGardeners Cottage
Crepping Hall Wakes Colne
Colchester
Essex
CO6 2AL
Director NameR Raymond Ian Gill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 05 November 2008)
RoleSalesman
Correspondence Address366 Church Road
Benfleet
Essex
SS7 3HH
Director NameChristopher Viney
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 05 November 2008)
RoleSaleman
Correspondence Address55 Rowan Drive
Haybridge
Essex
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameMrs Sarah Pearce
NationalityEnglish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,029
Cash£13,054
Current Liabilities£521,372

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (10 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2002Appointment of a voluntary liquidator (1 page)
10 October 2002Statement of affairs (8 pages)
18 September 2002Registered office changed on 18/09/02 from: 7 collingwood road witham essex CM8 2DY (1 page)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
16 May 2001Return made up to 24/03/01; full list of members (6 pages)
8 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999New secretary appointed (2 pages)
19 May 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
13 May 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
24 March 1999Incorporation (19 pages)