About

Registered Number: 01145289
Date of Incorporation: 14/11/1973 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 2 Station Road West, Oxted, Surrey, RH8 9EP,

 

Established in 1973, Mr Scaffolding Ltd has its registered office in Oxted, it's status is listed as "Dissolved". Trayfoot, John Richard is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYFOOT, John Richard N/A 02 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
TM01 - Termination of appointment of director 01 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 22 December 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 13 January 2014
MISC - Miscellaneous document 11 December 2013
DISS40 - Notice of striking-off action discontinued 11 December 2013
AA - Annual Accounts 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 29 February 2008
363a - Annual Return 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 14 September 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
MEM/ARTS - N/A 20 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 30 July 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 January 2004
363a - Annual Return 20 January 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 05 September 2001
363a - Annual Return 05 February 2001
AA - Annual Accounts 13 October 2000
363a - Annual Return 03 February 2000
AA - Annual Accounts 24 May 1999
363a - Annual Return 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
AA - Annual Accounts 01 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
363a - Annual Return 28 January 1998
AA - Annual Accounts 11 April 1997
363a - Annual Return 28 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 13 November 1996
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
AA - Annual Accounts 08 March 1996
363x - Annual Return 23 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1995
AA - Annual Accounts 11 April 1995
363x - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 27 July 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 11 March 1994
363x - Annual Return 10 March 1994
AA - Annual Accounts 17 November 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
363s - Annual Return 21 January 1993
287 - Change in situation or address of Registered Office 14 January 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 28 February 1990
RESOLUTIONS - N/A 20 February 1990
RESOLUTIONS - N/A 20 February 1990
123 - Notice of increase in nominal capital 20 February 1990
363 - Annual Return 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
RESOLUTIONS - N/A 15 February 1990
RESOLUTIONS - N/A 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 29 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
123 - Notice of increase in nominal capital 14 January 1988
363 - Annual Return 11 January 1988
288 - N/A 15 December 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 08 May 1986
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 17 June 1982
AA - Annual Accounts 20 December 1978
NEWINC - New incorporation documents 14 November 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 November 1996 Outstanding

N/A

Single debenture 25 July 1994 Fully Satisfied

N/A

Single debenture 30 September 1985 Fully Satisfied

N/A

Debenture 25 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.