Company NameEpsom Scaffolding Limited
Company StatusDissolved
Company Number06316369
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Jamie Thomas Morris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurnham Way
Tadworth
Surrey
KT20 5PR
Secretary NameMr Jamie Thomas Morris
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 21 October 2014)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurnham Way
Tadworth
Surrey
KT20 5PR
Director NameStuart Adamson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleScaffolder
Correspondence Address72
Epsom Lane North
Epsom
Surrey
KT18 5QA
Secretary NameStuart Adamson
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address72
Epsom Lane North
Epsom
Surrey
KT18 5QA

Location

Registered Address12 Thurnham Way
Tadworth
Surrey
KT20 5PR
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

100 at £1Mr Jamie Thomas Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£96,913
Current Liabilities£22,488

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Director's details changed for Mr Jamie Thomas Morris on 18 July 2011 (2 pages)
31 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 March 2011Annual return made up to 18 July 2010 (14 pages)
11 March 2011Administrative restoration application (3 pages)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Appointment terminated secretary stuart adamson (1 page)
5 August 2009Secretary appointed mr jamie thomas morris (1 page)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
14 July 2009Appointment terminated director stuart adamson (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Return made up to 18/07/08; full list of members (3 pages)
2 February 2009Director's change of particulars / jamie morris / 15/08/2008 (2 pages)
16 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from 47 dunnymans road banstead surrey SM7 2BZ (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Incorporation (15 pages)