Company NameM & M Scaffolding (South East) Limited
Company StatusDissolved
Company Number06845085
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Sean Webster George Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address20 Derby Avenue
Romford
Essex
RM7 9JR
Director NameMr Barry Anthony Meredith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address22 Walsingham Road
Mitcham
Surrey
CR4 4LN
Secretary NameMrs Linda Meredith
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Walsingham Road
Mitcham
Surrey
CR4 4LN

Contact

Websitecroydonscaffolding.co.uk

Location

Registered AddressUnit 2 Abbey Industrial Estate
24 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Barry Anthony Meredith
25.00%
Ordinary
25 at £1Karen Lisa Bailey
25.00%
Ordinary
25 at £1Linda Meredith
25.00%
Ordinary
25 at £1Sean Webster George Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Compulsory strike-off action has been suspended (1 page)
8 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Mr Barry Anthony Meredith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Sean Webster George Martin on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Sean Webster George Martin on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Barry Anthony Meredith on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2009Incorporation (17 pages)
12 March 2009Incorporation (17 pages)