Company NameScaffolding Force Ltd
Company StatusDissolved
Company Number05329774
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Directors

Secretary NamePaul Edward Loughlin
NationalityBritish
StatusClosed
Appointed20 June 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2009)
RoleCo Secretary
Correspondence Address1 Rhinog Grove
Stockton
Cleveland
TS17 5ES
Director NameLisa Louglin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Faversham Close
Hemlington
Middlesbrough
Cleveland
TS8 9RP
Director NameSimon Bashford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2005)
RoleCompany Director
Correspondence Address84 Connaught Road
Middlesbrough
Cleveland
TS5 4AN
Secretary NameLisa Louglin
NationalityBritish
StatusResigned
Appointed12 January 2005(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 March 2005)
RoleCompany Director
Correspondence Address2 Faversham Close
Hemlington
Middlesbrough
Cleveland
TS8 9RP
Secretary NameNicholas Joel Riley
NationalityBritish
StatusResigned
Appointed04 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 2005)
RoleCompany Director
Correspondence Address81 Enderby Gardens
Hemlington
Middlesbrough
Cleveland
TS8 9ET
Director NameJonathan Donnelly
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 2005)
RoleCompany Director
Correspondence Address1 Rookwood Road
Middlesbrough
Cleveland
TS7 0BN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSouth Tees Business Centre
Puddles Road
Southbank Middlesbrough
Cleveland
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
3 October 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: millblast middlesborough road east south bank TS6 6TZ (1 page)
26 March 2005Particulars of mortgage/charge (7 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Incorporation (6 pages)