Company NameD & D Elite Scaffolding Services Limited
Company StatusDissolved
Company Number05386757
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Darren Longstaff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address29 St Georges Terrace
East Boldon
Tyne And Wear
NE36 0LU
Secretary NameChristie Longstaff
NationalityBritish
StatusClosed
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address29 St Georges Terrace
East Boldon
Tyne And Wear
NE36 0LU
Director NameMr Jamie Russell Stewart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 September 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Director NameDavid Robert Wells
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleScaffolder
Correspondence Address135 Dean Road
South Shields
Tyne & Wear
NE33 4AZ
Secretary NameDarren Longstaff
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleScaffolder
Correspondence Address23 Kent Street
Jarrow
Tyne & Wear
NE32 5AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address131 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Shareholders

50 at £1Jamie Russell Stewart
50.00%
Ordinary
50 at £1Mr Darren Longstaff
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,556
Cash£904
Current Liabilities£43,498

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 June 2013Registered office address changed from Unit 1 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW England on 24 June 2013 (1 page)
17 April 2013Registered office address changed from the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR England on 17 April 2013 (1 page)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Registered office address changed from 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England on 3 July 2012 (1 page)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from Unit 2C Bede Trade Park Abbotsway Jarrow Tyne and Wear NE32 3HE on 1 December 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Registered office address changed from Unit 2C Bede Trade Park Abbotsway Jarrow Tyne and Wear NE32 3HE on 1 December 2010 (1 page)
29 April 2010Registered office address changed from Rear of Glen Street Hebburn Tyne and Wear NE31 1NU on 29 April 2010 (1 page)
11 March 2010Director's details changed for Jamie Russell Stewart on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 09/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 09/03/08; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 09/03/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 23 kent street jarrow tyne & wear NE32 5AW (1 page)
25 March 2007New director appointed (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 09/03/06; full list of members (7 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 March 2005Incorporation (16 pages)