Company NameReach Scaffolding Limited
Company StatusDissolved
Company Number05798120
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSarah Scannell
NationalityBritish
StatusClosed
Appointed23 June 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 01 July 2014)
RoleSecretary
Correspondence Address126 New Road
London
E4 9SY
Director NameJeff Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Augusta Road
Ramsgate
Kent
CT11 8JP
Director NameSarah Scannell
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Drysdale Avenue
Chingford
London
E4 7NL
Secretary NameJohn Gerald Mullan
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Drysdale Avenue
London
E4 7NL
Director NameMr John Gerald Mullan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 New Road
London
E4 9SY

Location

Registered Address126 New Road
Chingford
London
E4 9SY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

50 at £1Jeff Hunt
50.00%
Ordinary
50 at £1John Mullan
50.00%
Ordinary

Financials

Year2014
Net Worth-£252
Cash£7,892
Current Liabilities£65,142

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Termination of appointment of John Mullan as a director (1 page)
18 January 2012Termination of appointment of John Mullan as a director (1 page)
30 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(13 pages)
30 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(13 pages)
22 August 2011Registered office address changed from Unit 3 Springfield Nursery Pick Hill Waltham Abbey Herts EN9 3LE on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Unit 3 Springfield Nursery Pick Hill Waltham Abbey Herts EN9 3LE on 22 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages)
11 November 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages)
11 November 2010Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages)
11 November 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages)
11 November 2010Director's details changed for Jeff Hunt on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Jeff Hunt on 1 January 2010 (2 pages)
11 November 2010Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages)
11 November 2010Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages)
11 November 2010Director's details changed for Jeff Hunt on 1 January 2010 (2 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from unit 3 springfield nursery pick hill waltham abbey herts RN9 3LE (1 page)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from unit 3 springfield nursery pick hill waltham abbey herts RN9 3LE (1 page)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
15 August 2008Return made up to 27/04/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / sarah scannell / 06/01/2008 (1 page)
15 August 2008Director's change of particulars / john mullan / 06/01/2008 (2 pages)
15 August 2008Secretary's change of particulars / sarah scannell / 06/01/2008 (1 page)
15 August 2008Director's change of particulars / john mullan / 06/01/2008 (2 pages)
15 August 2008Return made up to 27/04/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 36 lockfield avenue enfield middlesex EN3 7QE (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 36 lockfield avenue enfield middlesex EN3 7QE (2 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2008Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
16 January 2008Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 16 shearway business park folkestone CT19 4RH (1 page)
29 April 2007Registered office changed on 29/04/07 from: 16 shearway business park folkestone CT19 4RH (1 page)
25 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)