Company NameABC Scaffolding Hire & Sales Ltd
Company StatusDissolved
Company Number03728692
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIsabel Agar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Temperance Terrace
Ushaw Moor
County Durham
DH7 7PQ
Director NameReece Agar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 06 February 2013)
RoleScaffolder
Correspondence Address3 Whitehouse Court
Ushaw Moor
Durham
DH7 7NH
Secretary NameIsabel Agar
NationalityBritish
StatusClosed
Appointed17 December 2004(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Temperance Terrace
Ushaw Moor
County Durham
DH7 7PQ
Secretary NameGeorge Walker Turnbull
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleScaffolder
Correspondence Address19 Temperance Terrace
Ushaw Moor
Durham
County Durham
DH7 7PQ
Director NameMr Colin Agar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2003)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address19 Temperance Terrace
Ushaw Moor
Durham
County Durham
DH7 7PQ
Secretary NameJason Agar
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ridding Road
Esh Winning
Durham
County Durham
DH7 9HU
Secretary NameValerie Ann Roger
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2004)
RoleAccounts Manage
Correspondence Address7 Middle Grove
Brandon
Durham
DH7 8TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

80 at 1Isabel Agar
80.00%
Ordinary
5 at 1Colin Agar
5.00%
Ordinary
5 at 1Dean Agar
5.00%
Ordinary
5 at 1Jason Agar
5.00%
Ordinary
5 at 1Reece Agar
5.00%
Ordinary

Financials

Year2014
Net Worth£528,412
Cash£1
Current Liabilities£346,089

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
6 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 17 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2009Statement of affairs with form 4.19 (7 pages)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
3 September 2009Statement of affairs with form 4.19 (7 pages)
3 September 2009Appointment of a voluntary liquidator (1 page)
3 September 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1 rosebay road littleburn industrial estate langley moor durham city county durham DH78HQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1 rosebay road littleburn industrial estate langley moor durham city county durham DH78HQ (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 April 2007Return made up to 09/03/07; full list of members (8 pages)
3 April 2007Return made up to 09/03/07; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
15 March 2006Return made up to 09/03/06; full list of members (8 pages)
15 March 2006Return made up to 09/03/06; full list of members (8 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
17 March 2005Return made up to 09/03/05; full list of members (8 pages)
17 March 2005Return made up to 09/03/05; full list of members (8 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (2 pages)
23 December 2004Secretary resigned (2 pages)
23 December 2004New secretary appointed (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Registered office changed on 01/12/04 from: old school cookes wood broompark durham county durham DH7 7RL (1 page)
1 December 2004Registered office changed on 01/12/04 from: old school cookes wood broompark durham county durham DH7 7RL (1 page)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
16 April 2004Particulars of mortgage/charge (8 pages)
16 April 2004Particulars of mortgage/charge (8 pages)
2 March 2004Return made up to 09/03/04; full list of members (8 pages)
2 March 2004Return made up to 09/03/04; full list of members (8 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003New secretary appointed (3 pages)
27 August 2003New secretary appointed (3 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
8 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 April 2003Return made up to 09/03/03; full list of members (8 pages)
8 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
22 March 2002Return made up to 09/03/02; full list of members (7 pages)
22 March 2002Return made up to 09/03/02; full list of members (7 pages)
16 March 2001Return made up to 09/03/01; full list of members (7 pages)
16 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Ad 01/09/99--------- £ si 98@1 (4 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 09/03/00; full list of members (8 pages)
20 July 2000Registered office changed on 20/07/00 from: old school cookes wood broompark durham county durham DH7 7RL (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Ad 01/09/99--------- £ si 98@1 (4 pages)
20 July 2000Registered office changed on 20/07/00 from: old school cookes wood broompark durham county durham DH7 7RL (1 page)
20 July 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(8 pages)
20 July 2000New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
9 March 1999Incorporation (17 pages)