Company NameMatch Lifts And Scaffold Limited
Company StatusDissolved
Company Number10511687
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NamesMarmatt Scaffolding Limited and Match Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Matthew Anderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address168 Long Lane
Bexleyheath
Kent
DA7 5AQ
Director NameMr Mark Bowe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressArch 35 Jolly Farmers Wharf
Crayford
Dartford
DA1 4QH
Director NameMr Bradley Jayes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2019)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address1a Pickford Road
Bexleyheath
DA7 4AT

Location

Registered AddressPlot 10 Rochester Way
Crayford
Dartford
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 December 2020Registered office address changed from Arch 35 Jolly Farmers Wharf Crayford Dartford DA1 4QH United Kingdom to Plot 10 Rochester Way Crayford Dartford DA1 3QU on 27 December 2020 (1 page)
27 December 2020Registered office address changed from Plot 10 Rochester Way Crayford Dartford DA1 3QU England to Plot 10 Rochester Way Crayford Dartford DA1 3QU on 27 December 2020 (1 page)
18 May 2020Termination of appointment of Bradley Jayes as a director on 28 May 2019 (1 page)
27 March 2020Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
28 May 2019Appointment of Mr Bradley Jayes as a director on 28 May 2019 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 October 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
12 May 2017Termination of appointment of Mark Bowe as a director on 8 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Termination of appointment of Mark Bowe as a director on 8 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 100
(30 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 100
(30 pages)