Company NameArea Scaffolding Services Limited
DirectorLynda Collis
Company StatusDissolved
Company Number03115082
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynda Collis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Secretary NameRonald Welch
NationalityBritish
StatusCurrent
Appointed01 October 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Ronald Gardens
Hebburn
Tyne & Wear
NE31 2TL
Director NameJacqueline Ogden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ceolfrid Terrace
Jarrow
Tyne & Wear
NE32 5TN
Secretary NameMrs Lynda Collis
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NameKelvin Joe Collis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 08 March 2001)
RoleScaffolding
Correspondence Address21 Bordeaux Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (6 pages)
19 March 2003Statement of affairs (7 pages)
19 March 2003Appointment of a voluntary liquidator (1 page)
19 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2003Registered office changed on 28/02/03 from: thoburn and chapman 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
15 October 2002Return made up to 19/10/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 April 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 November 2000Return made up to 19/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 19/10/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
23 November 1998Registered office changed on 23/11/98 from: barbican house st peters wharf sunderland tyne & wear (1 page)
21 October 1998Return made up to 19/10/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 November 1997Return made up to 19/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997New director appointed (2 pages)
14 January 1997Return made up to 19/10/96; full list of members (6 pages)
27 December 1996Director resigned (1 page)
17 January 1996Ad 19/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 1995New director appointed (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 October 1995New secretary appointed;new director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
19 October 1995Incorporation (14 pages)