Company NameScaffold Covers (UK) Limited
Company StatusDissolved
Company Number04112281
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameSpeed 8551 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Charlton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 July 2003)
RoleSalesman
Correspondence Address10 Ashleigh Gardens
Sunderland
Tyne & Wear
SR6 7QA
Secretary NameMichael Campin
NationalityBritish
StatusClosed
Appointed03 October 2002(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3NL
Secretary NameSharon Charlton
NationalityBritish
StatusResigned
Appointed05 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address10 Ashleigh Gardens
Sunderland
Tyne & Wear
SR6 7QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
14 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o m j campin tax consultant office suite 29 1ST floor stanfield business centre sunderland tyne & wear SR2 8BL (1 page)
18 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
18 January 2001Memorandum and Articles of Association (15 pages)
12 January 2001Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 2001Company name changed speed 8551 LIMITED\certificate issued on 11/01/01 (2 pages)
22 November 2000Incorporation (20 pages)