Company NameAdvanced Scaffolding (Yorkshire) Limited
Company StatusDissolved
Company Number04391731
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bernard Leslie Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 14 September 2013)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Bridlington
East Yorkshire
YO15 2DY
Secretary NameDavid George Robinson
NationalityBritish
StatusClosed
Appointed13 April 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2013)
RoleSecretary
Correspondence Address35 St Stephens Road
Bridlington
East Yorkshire
YO16 4LZ
Director NameMarjorie Robinson
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 February 2003)
RoleRetired
Correspondence Address1 Remembrance Court
Bridlington
East Yorkshire
YO16 4RW
Secretary NameMr Bernard Leslie Robinson
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Bridlington
East Yorkshire
YO15 2DY
Secretary NameMarjorie Robinson
NationalityBritish
StatusResigned
Appointed19 February 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 March 2005)
RoleCompany Director
Correspondence Address1 Remembrance Court
Bridlington
East Yorkshire
YO16 4RW
Secretary NameRichard Fieldhouse
NationalityBritish
StatusResigned
Appointed10 March 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Correspondence Address11 Partridge Close
Bridlington
North Humberside
YO15 3LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCredit Solutions R Us Ltd (Corporation)
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2003)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressAdvanced Scaffolding Yorkshire Limited Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£127,840
Cash£49
Current Liabilities£320,715

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
15 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
15 April 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
15 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 22 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 22 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 22 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
6 March 2009Statement of affairs with form 4.19 (10 pages)
6 March 2009Statement of affairs with form 4.19 (10 pages)
4 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-23
(1 page)
4 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2009Appointment of a voluntary liquidator (1 page)
4 March 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Notice of completion of voluntary arrangement (6 pages)
19 February 2009Notice of completion of voluntary arrangement (6 pages)
18 February 2009Registered office changed on 18/02/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
21 April 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007£ nc 1000/100000 30/01/07 (2 pages)
14 March 2007£ nc 1000/100000 30/01/07 (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2006Return made up to 11/03/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Return made up to 11/03/05; full list of members (6 pages)
10 October 2005Return made up to 11/03/05; full list of members (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
18 May 2005Registered office changed on 18/05/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
18 May 2005Registered office changed on 18/05/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 May 2004Return made up to 11/03/04; full list of members (6 pages)
6 May 2004Return made up to 11/03/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 September 2003Accounts made up to 31 March 2003 (1 page)
31 July 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 11/03/03; full list of members (6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director's particulars changed (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 100 quay road bridlington east yorkshire YO16 4JB (1 page)
18 March 2002Registered office changed on 18/03/02 from: 100 quay road bridlington east yorkshire YO16 4JB (1 page)
18 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (9 pages)
11 March 2002Incorporation (9 pages)