Waltham
Grimsby
South Humberside
DN37 0EP
Director Name | Mr Neil Victor Garrison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brantingham Road Elloughton Brough East Yorkshire HU15 1HX |
Secretary Name | Mrs Rachel Sarah Garrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brantingham Road Elloughton Brough East Yorkshire HU15 1HX |
Director Name | Joan Margaret Tyler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994 |
Appointment Duration | 2 years, 9 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 43 Dixon Avenue Grimsby North East Lincolnshire DN32 0AJ |
Secretary Name | Susan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994 |
Appointment Duration | 3 years, 9 months (resigned 10 February 1998) |
Role | Secretary |
Correspondence Address | 64 Highfield Road North Thoresby Grimsby North East Lincolnshire DN36 5RT |
Secretary Name | Vanessa Siveyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 3 Lindum Road Cleethorpes North East Lincolnshire DN35 0BW |
Director Name | Paul Bowers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2006) |
Role | Sales Director |
Correspondence Address | 42 Cliff Lane Holmfirth Huddersfield HD7 1XB |
Director Name | Stuart Leslie Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2006) |
Role | Production Director |
Correspondence Address | 11 Weelsby Road Grimsby South Humberside DN32 0QA |
Director Name | Anthony Henry Joseph Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a Wootton Road Kings Lynn Norfolk PE30 4DJ |
Secretary Name | Anthony Henry Joseph Stevens |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a Wootton Road Kings Lynn Norfolk PE30 4DJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | offshorescaffoldingsales.co.uk |
---|---|
Telephone | 0845 8382228 |
Telephone region | Unknown |
Registered Address | 115 Cleveland Street Hull East Yorkshire HU8 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
13.3k at £1 | Anthony Henry Joseph Stevens 33.33% Ordinary |
---|---|
13.3k at £1 | Neil Victor Garrison 33.33% Ordinary |
6.7k at £1 | Joan Margaret Tyler 16.67% Ordinary |
6.7k at £1 | Robert Charles Tyler 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,166 |
Cash | £29,479 |
Current Liabilities | £15,615 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2008 | Delivered on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 March 2008 | Delivered on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 15 August 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 1994 | Delivered on: 25 October 1994 Satisfied on: 23 July 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 February 2009 | Appointment terminated director anthony stevens (1 page) |
13 February 2009 | Appointment terminated director anthony stevens (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 145 cleveland street hull east yorkshire HU8 8AZ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 145 cleveland street hull east yorkshire HU8 8AZ (1 page) |
6 May 2008 | Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page) |
6 May 2008 | Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (4 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (4 pages) |
4 April 2007 | Particulars of mortgage/charge (9 pages) |
4 April 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 23 dudley street grimsby south humberside DN31 2AW (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 23 dudley street grimsby south humberside DN31 2AW (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 05/05/06; full list of members (8 pages) |
21 July 2006 | Return made up to 05/05/06; full list of members (8 pages) |
24 May 2006 | Company name changed caspian scaffolding LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed caspian scaffolding LIMITED\certificate issued on 24/05/06 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 June 2001 | Ad 29/05/01--------- £ si 4000@1=4000 £ ic 40000/44000 (2 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
7 June 2001 | Ad 29/05/01--------- £ si 4000@1=4000 £ ic 40000/44000 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members
|
21 June 2000 | Return made up to 05/05/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
13 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 05/05/98; full list of members (5 pages) |
7 October 1998 | Return made up to 05/05/98; full list of members (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 05/05/97; full list of members
|
21 August 1997 | Return made up to 05/05/97; full list of members
|
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
6 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
6 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 1000/50000 23/08/95 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 1000/50000 23/08/95 (1 page) |
15 August 1995 | Return made up to 05/05/95; full list of members (6 pages) |
15 August 1995 | Return made up to 05/05/95; full list of members (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 24 dudley street grimsby south humberside DN31 2AB (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 24 dudley street grimsby south humberside DN31 2AB (1 page) |