About

Registered Number: 04084417
Date of Incorporation: 05/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Solent House, 107a Alma Road Portswood, Southampton, Hampshire, SO14 6UY,

 

Finest Scaffolding & Access Ltd was registered on 05 October 2000 with its registered office in Hampshire, it has a status of "Dissolved". There are 2 directors listed as Sennett, Fiona Louise, Harryman, Michael Sidney for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRYMAN, Michael Sidney 05 October 2000 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
SENNETT, Fiona Louise 01 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
CH03 - Change of particulars for secretary 16 March 2016
CH03 - Change of particulars for secretary 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AD01 - Change of registered office address 15 March 2016
DISS16(SOAS) - N/A 22 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 13 September 2010
AA - Annual Accounts 24 August 2010
AA01 - Change of accounting reference date 30 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 March 2008
CERTNM - Change of name certificate 01 March 2008
363a - Annual Return 19 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 07 February 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 12 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.