Company NameMagdan Scaffolding Ltd
Company StatusDissolved
Company Number10690105
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Talbot Daniels
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleScaffolding
Country of ResidenceEngland
Correspondence AddressCasazone Whitby Street South
Hartlepool
TS24 7LP
Director NameMr Damon Graeme Maguire
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressCasazone Whitby Street South
Hartlepool
TS24 7LP

Location

Registered AddressCasazone
Whitby Street South
Hartlepool
TS24 7LP
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (1 page)
30 April 2020Micro company accounts made up to 31 August 2019 (8 pages)
18 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
14 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
21 February 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr talbot daniels (2 pages)
20 October 2017Notification of Talbot Daniels as a person with significant control on 24 March 2017 (2 pages)
20 October 2017Notification of Damon Maguire as a person with significant control on 24 March 2017 (2 pages)
20 October 2017Notification of Talbot Daniels as a person with significant control on 24 March 2017 (2 pages)
20 October 2017Notification of Damon Maguire as a person with significant control on 24 March 2017 (2 pages)
24 July 2017Registered office address changed from 29 Whitrout Road Whitrout Road Hartlepool TS24 9PW United Kingdom to Casazone Whitby Street South Hartlepool TS24 7LP on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 29 Whitrout Road Whitrout Road Hartlepool TS24 9PW United Kingdom to Casazone Whitby Street South Hartlepool TS24 7LP on 24 July 2017 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on the 21/02/2018 was factually inaccurate or was derived from something factually inaccurate.
(10 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)