Horsley
Newcastle Upon Tyne
NE15 0NS
Director Name | James Bell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silvertop Gardens Greenside Ryton Tyne And Wear NE40 4SF |
Website | www.scaffoldnortheast.com/ |
---|---|
Telephone | 0191 2280448 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £157,041 |
Cash | £33,217 |
Current Liabilities | £190,808 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 February 2018 | Registered 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 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (12 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (12 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (11 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (11 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2015 | Resolutions
|
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
7 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 January 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 October 2011 | Termination of appointment of James Bell as a director (1 page) |
25 October 2011 | Termination of appointment of James Bell as a director (1 page) |
18 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Company name changed high level scaffolding LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed high level scaffolding LIMITED\certificate issued on 25/05/11
|
12 May 2010 | Incorporation (16 pages) |
12 May 2010 | Incorporation (16 pages) |