Company NameSilks Scaffold Company Limited
Company StatusDissolved
Company Number05016973
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameTerence William Gueran
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Perry Street Gardens
Chislehurst
Kent
BR7 6PT
Director NameMr James Richard Webb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 05 August 2017)
RoleScaffolder
Correspondence Address4 Kippington Drive
New Eltham
London
SE9 4RG
Director NameSteve Corden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vine Close
Sutton
Surrey
SM1 3SX
Director NameMr James Richard Webb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2006)
RoleCompany Director
Correspondence Address4 Kippington Drive
New Eltham
London
SE9 4RG
Director NameChristopher Mark Gunn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address19 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 Grinstead Road
Deptford
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Financials

Year2008
Net Worth-£133,099
Cash£10,157
Current Liabilities£457,952

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2011Dissolution deferment (1 page)
16 August 2011Completion of winding up (1 page)
16 August 2011Completion of winding up (1 page)
16 August 2011Dissolution deferment (1 page)
15 March 2010Order of court to wind up (1 page)
15 March 2010Order of court to wind up (1 page)
11 March 2010Order of court to wind up (2 pages)
11 March 2010Order of court to wind up (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 237 westcombe hill london SE3 7DW (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from 237 westcombe hill london SE3 7DW (1 page)
28 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
17 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
19 February 2007Return made up to 16/01/07; full list of members (2 pages)
19 February 2007Return made up to 16/01/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 March 2005Return made up to 16/01/05; full list of members (6 pages)
8 March 2005Return made up to 16/01/05; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 February 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)