Company NameTower Scaffolding Supplies Limited
Company StatusDissolved
Company Number07570761
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)
Previous NameGlobal Scaffolding Supplies Limited

Business Activity

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

Directors

Director NameAnthony Henry Joseph Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St James Street
Kings Lynn
Norfolk
PE30 5DA
Director NameKaren Stevens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St James Street
Kings Lynn
Norfolk
PE30 5DA

Location

Registered AddressMarsh Hammond Ltd
Peek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£6
Cash£4,433
Current Liabilities£19,721

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
20 July 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (17 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (17 pages)
12 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
3 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (15 pages)
3 March 2016Liquidators statement of receipts and payments to 18 February 2016 (15 pages)
3 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (15 pages)
30 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (12 pages)
30 April 2015Liquidators statement of receipts and payments to 18 February 2015 (12 pages)
28 February 2014Registered office address changed from 30 St James Street Kings Lynn Norfolk PE30 5DA United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 30 St James Street Kings Lynn Norfolk PE30 5DA United Kingdom on 28 February 2014 (2 pages)
26 February 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Statement of affairs with form 4.19 (5 pages)
26 February 2014Statement of affairs with form 4.19 (5 pages)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed global scaffolding supplies LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
29 July 2011Company name changed global scaffolding supplies LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
21 March 2011Incorporation (35 pages)
21 March 2011Incorporation (35 pages)