Company NameWGK Scaffolding (Bovingdon) Ltd
Company StatusDissolved
Company Number07200244
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ronald Garratt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(3 years, 2 months after company formation)
Appointment Duration9 years (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Howard Agne Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameRonald George Garratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hempstead Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Director NameMr Ronald Garratt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Howard Agne Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director NameMr Lee Willmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cuffley Court
Woodhall Farm
Hemel Hempstead
HP2 7LS
Director NameMr Ronald George Garratt
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Howard Agne Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Ronald Garratt
66.67%
Ordinary
10 at £1Lee Willmore
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,549
Cash£8,101
Current Liabilities£61,599

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Termination of appointment of Ronald George Garratt as a director on 6 August 2019 (1 page)
13 August 2019Cessation of Ronald George Garratt as a person with significant control on 6 April 2019 (1 page)
23 May 2019Cessation of Lee Willmore as a person with significant control on 23 May 2019 (1 page)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Lee Willmore as a director on 6 February 2018 (2 pages)
23 February 2018Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1a Garston Drive Watford WD25 9LB on 23 February 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 February 2017Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages)
28 February 2017Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30
(5 pages)
24 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Termination of appointment of Ronald George Garratt as a director on 23 April 2015 (1 page)
27 April 2015Termination of appointment of Ronald George Garratt as a director on 23 April 2015 (1 page)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
(7 pages)
6 June 2014Appointment of Mr Ronald Garratt as a director (2 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
(7 pages)
6 June 2014Termination of appointment of Ronald Garratt as a director (1 page)
6 June 2014Termination of appointment of Ronald Garratt as a director (1 page)
6 June 2014Appointment of Mr Ronald Garratt as a director (2 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Appointment of Mr Lee Willmore as a director (2 pages)
17 June 2013Appointment of Mr Ronald Garratt as a director (2 pages)
17 June 2013Appointment of Mr Ronald George Garratt as a director (2 pages)
17 June 2013Appointment of Mr Lee Willmore as a director (2 pages)
17 June 2013Appointment of Mr Ronald Garratt as a director (2 pages)
17 June 2013Appointment of Mr Ronald George Garratt as a director (2 pages)
16 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 30
(3 pages)
16 June 2013Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 16 June 2013 (1 page)
16 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 30
(3 pages)
16 June 2013Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 16 June 2013 (1 page)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
24 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Appointment of Ronald George Garratt as a director (2 pages)
23 March 2010Appointment of Ronald George Garratt as a director (2 pages)
23 March 2010Incorporation (21 pages)
23 March 2010Incorporation (21 pages)