Company NameDeluxe Scaffolding Limited
Company StatusDissolved
Company Number07259353
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Brian West
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(5 months after company formation)
Appointment Duration6 years, 9 months (closed 18 July 2017)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court 10 Victors Way
Barnet
London
EN5 5TZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Tracy Roome
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Granville Close
East Croydon
Surrey
CR0 5PX
Director NameMr Michael Stephen Sparshott
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2016(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 2017)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address22 Foresters Drive
Wallington
SM6 9DG

Location

Registered Address5 Beauchamp Court
10 Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bobby West
50.00%
Ordinary
1 at £1Brian West
50.00%
Ordinary

Financials

Year2014
Net Worth£157
Cash£1,642
Current Liabilities£9,853

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Termination of appointment of Michael Sparshott as a director on 23 January 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 November 2016Appointment of Mr Michael Sparshott as a director on 14 November 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Registered office address changed from 16 Plesman Way Wallington Surrey SM6 9NB to C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ on 20 November 2015 (1 page)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 January 2015Registered office address changed from 8 Coombe House Coombe Road Croydon CR0 5RD to 16 Plesman Way Wallington Surrey SM6 9NB on 26 January 2015 (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 September 2013Registered office address changed from 45 Granville Close East Croydon Surrey CR0 5PX United Kingdom on 13 September 2013 (1 page)
15 August 2013Termination of appointment of Tracy Roome as a director (1 page)
15 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
12 November 2012Appointment of Mrs Tracy Roome as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
26 October 2010Appointment of Mr Brian West as a director (2 pages)
26 October 2010Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 October 2010 (1 page)
26 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2
(3 pages)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)