Company NameScaffolding North East Limited
Company StatusDissolved
Company Number07251693
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous NameHigh Level Scaffolding Limited

Business Activity

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

Directors

Director NameWilliam Collard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
Director NameJames Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address2 Silvertop Gardens
Greenside
Ryton
Tyne And Wear
NE40 4SF

Contact

Websitewww.scaffoldnortheast.com/
Telephone0191 2280448
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£157,041
Cash£33,217
Current Liabilities£190,808

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
3 November 2017Liquidators' statement of receipts and payments to 12 August 2017 (12 pages)
3 November 2017Liquidators' statement of receipts and payments to 12 August 2017 (12 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
20 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (11 pages)
20 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (11 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
(1 page)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
7 August 2015Registered office address changed from 679 West Road Newcastle upon Tyne NE15 7QQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from 679 West Road Newcastle upon Tyne NE15 7QQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from 679 West Road Newcastle upon Tyne NE15 7QQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 August 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Registered office address changed from Unit 4 259 Scotswood Road Newcastle Tyne and Wear NE4 7AW to 679 West Road Newcastle upon Tyne NE15 7QQ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Unit 4 259 Scotswood Road Newcastle Tyne and Wear NE4 7AW to 679 West Road Newcastle upon Tyne NE15 7QQ on 24 July 2014 (1 page)
24 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 January 2014Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 24 January 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Termination of appointment of James Bell as a director (1 page)
25 October 2011Termination of appointment of James Bell as a director (1 page)
18 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 May 2011Company name changed high level scaffolding LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Company name changed high level scaffolding LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2010Incorporation (16 pages)
12 May 2010Incorporation (16 pages)