Company NameSams Scaffolding Limited
Company StatusDissolved
Company Number06691827
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

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

Director

Director NameMichelle Charlton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Institute Road
Ashington
Northumberland
NE63 8HP

Location

Registered AddressUnit 9 West Sleekburn Industrial Estate
Bedlington
Northumberland
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Financials

Year2014
Net Worth£3,739
Cash£1,829
Current Liabilities£14,290

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Director's details changed for Michelle Charlton on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Michelle Charlton on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Michelle Charlton on 1 October 2009 (2 pages)
26 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 10
(3 pages)
26 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 10
(3 pages)
26 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 10
(3 pages)
13 January 2011Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 08/09/09; full list of members (3 pages)
14 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2008Incorporation (13 pages)
8 September 2008Incorporation (13 pages)