Company NameAdvanced Scaffold Training Limited
Company StatusDissolved
Company Number04363732
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Andrew Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleTraining
Correspondence Address15 Hawthorn Drive
Jarrow
Tyne & Wear
NE32 4EQ
Secretary NameSusan Patricia Robertson
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleSecretary
Correspondence Address99 York Avenue
Jarrow
Tyne & Wear
NE32 5QP
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 10
Wagon Way Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
20 October 2003Registered office changed on 20/10/03 from: unit 7 wagon way industrial estate hebburn tyne & wear NE31 1SP (1 page)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
5 August 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
5 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: upright house hill street south shields tyne & wear NE33 1RJ (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)