Company NameT G W Scaffolding Limited
Company StatusDissolved
Company Number06924411
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Gillian Woodward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunwick Lane
Sunnybrow
Crook
County Durham
DL15 0LT
Director NameMr Thomas Woodward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunwick Lane
Sunnybrow
Crook
County Durham
DL15 0LT

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£51,219
Current Liabilities£42,042

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33, 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33, 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England on 10 September 2010 (1 page)
10 September 2010Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages)
10 September 2010Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages)
10 September 2010Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages)
10 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England on 10 September 2010 (1 page)
10 September 2010Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages)
10 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mrs Gillian Woodward on 1 June 2010 (2 pages)
10 September 2010Director's details changed for Mr Thomas Woodward on 1 June 2010 (2 pages)
10 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2009Incorporation (10 pages)
4 June 2009Incorporation (10 pages)