Company NamePrestige Scaffolding Limited
Company StatusDissolved
Company Number03748925
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher James Crawley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleScaffolder
Correspondence Address168 Elm Walk
Raynes Park
London
SW20 9EG
Director NamePeter George Pope
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleScaffolder
Correspondence Address12 Metcalfe Grove
Blakelands
Milton Keynes
Buckinghamshire
MK14 5JY
Secretary NamePeter George Pope
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleScaffolder
Correspondence Address12 Metcalfe Grove
Blakelands
Milton Keynes
Buckinghamshire
MK14 5JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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
Turnover£1,262,508
Gross Profit£477,439
Net Worth£5,499
Current Liabilities£330,219

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
16 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Statement of affairs (8 pages)
23 September 2007Registered office changed on 23/09/07 from: 513 london road north cheam sutton surrey SM3 8JR (1 page)
23 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
21 April 2006Return made up to 08/04/06; full list of members (8 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 April 2005Return made up to 08/04/05; full list of members (8 pages)
10 September 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 August 2004Registered office changed on 26/08/04 from: 12 metcalfe grove blakelands milton keynes MK14 5JY (1 page)
24 June 2004Total exemption full accounts made up to 30 April 2002 (10 pages)
1 April 2004Return made up to 08/04/04; full list of members (8 pages)
19 March 2004Return made up to 08/04/03; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 30 April 2000 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 November 2001Return made up to 08/04/01; full list of members (6 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001First Gazette notice for compulsory strike-off (1 page)
17 June 2000Particulars of mortgage/charge (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (21 pages)