Company NameREA & Shepherd Scaffolding Limited
Company StatusDissolved
Company Number03847598
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMalcolm Shepherd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleManager
Correspondence Address13 Heathwood Avenue
Parkdale Rise
Whickham
Tyne & Wear
NE16 5UZ
Secretary NameMalcolm Shepherd
NationalityBritish
StatusClosed
Appointed16 December 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address13 Heathwood Avenue
Parkdale Rise
Whickham
Tyne & Wear
NE16 5UZ
Director NameRonato Rea
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleContracts Manager
Correspondence Address45 Newminster Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL
Secretary NameRonato Rea
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleContracts Manager
Correspondence Address45 Newminster Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL
Director NameCraig Shepherd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address1 North Street
Crook Hall
Consett
County Durham
DH8 7NA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,223
Current Liabilities£258,811

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
19 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
19 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2006Statement of affairs (9 pages)
21 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2006Statement of affairs (9 pages)
21 April 2006Appointment of a voluntary liquidator (1 page)
21 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 7 galaxy business park newburn bridge road ryton industrial estate tyne & wear NE21 4SQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 7 galaxy business park newburn bridge road ryton industrial estate tyne & wear NE21 4SQ (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 20/09/05; full list of members (5 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 20/09/05; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
13 January 2005Return made up to 20/09/04; full list of members (7 pages)
13 January 2005Return made up to 20/09/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
21 September 2003Return made up to 25/07/03; full list of members (5 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Return made up to 25/07/03; full list of members (5 pages)
21 September 2003Director's particulars changed (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
13 January 2003Registered office changed on 13/01/03 from: unit 1 hill court transbritannia enterprise park blaydon on tyne tyne & wear NE21 5NH (1 page)
13 January 2003Registered office changed on 13/01/03 from: unit 1 hill court transbritannia enterprise park blaydon on tyne tyne & wear NE21 5NH (1 page)
15 November 2002Return made up to 17/08/02; full list of members (5 pages)
15 November 2002Return made up to 17/08/02; full list of members (5 pages)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Return made up to 05/09/01; full list of members (5 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Return made up to 05/09/01; full list of members (5 pages)
30 January 2002Secretary's particulars changed;director's particulars changed (1 page)
30 January 2002Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 27 rhuddlan court newcastle upon tyne tyne & wear NE5 4TG (1 page)
9 February 2000Registered office changed on 09/02/00 from: 27 rhuddlan court newcastle upon tyne tyne & wear NE5 4TG (1 page)
22 September 1999Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 September 1999Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
20 September 1999Incorporation (12 pages)
20 September 1999Incorporation (12 pages)