Company NameScaffold Boards UK Limited
Company StatusDissolved
Company Number04617149
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameMrs Rachel Sarah Garrison
NationalityBritish
StatusClosed
Appointed20 December 2002(1 week after company formation)
Appointment Duration15 years, 1 month (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMrs Rachel Sarah Garrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Secretary NameMr Neil Victor Garrison
NationalityBritish
StatusClosed
Appointed01 March 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMrs Rachel Sarah Garrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMr Robert Charles Tyler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grove Lane
Waltham
Nr Grimsby
Ne Lincolnshire
DN37 0HD
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websitescaffoldboardsuk.com
Telephone01482 480932
Telephone regionHull

Location

Registered Address115 Cleveland Street
Hull
East Yorkshire
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£332,440
Cash£36,129
Current Liabilities£1,706,777

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 2010Delivered on: 18 May 2010
Satisfied on: 14 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fittings, plant & machinery see image for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Satisfaction of charge 1 in full (3 pages)
14 February 2014Satisfaction of charge 1 in full (3 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
4 December 2013Registration of charge 046171490002 (14 pages)
4 December 2013Registration of charge 046171490002 (14 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed midland scaffolding supplies LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
23 September 2010Company name changed midland scaffolding supplies LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
23 September 2010Change of name notice (2 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 September 2010Registered office address changed from C/O Caspian Contract Scaffolding Caspian House Clay Street Chamberlain Road Kingston upon Hull East Yorkshire HU8 8HA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from C/O Caspian Contract Scaffolding Caspian House Clay Street Chamberlain Road Kingston upon Hull East Yorkshire HU8 8HA on 20 September 2010 (1 page)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Director's details changed for Mrs Rachel Sarah Garrison on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Rachel Sarah Garrison on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Rachel Sarah Garrison on 1 December 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2009Director and secretary's change of particulars / rachel garrison / 01/03/2009 (1 page)
28 July 2009Director appointed mr neil garrison (1 page)
28 July 2009Director and secretary's change of particulars / rachel garrison / 01/03/2009 (1 page)
28 July 2009Secretary appointed mr neil garrison (1 page)
28 July 2009Director appointed mr neil garrison (1 page)
28 July 2009Secretary appointed mr neil garrison (1 page)
27 February 2009Company name changed shore plank LIMITED\certificate issued on 02/03/09 (2 pages)
27 February 2009Company name changed shore plank LIMITED\certificate issued on 02/03/09 (2 pages)
17 February 2009Appointment terminated director neil garrison (1 page)
17 February 2009Appointment terminated director robert tyler (1 page)
17 February 2009Director appointed mrs rachel garrison (1 page)
17 February 2009Appointment terminated director robert tyler (1 page)
17 February 2009Appointment terminated director neil garrison (1 page)
17 February 2009Director appointed mrs rachel garrison (1 page)
11 February 2009Director's change of particulars / robert tyler / 01/07/2008 (1 page)
11 February 2009Return made up to 13/12/08; full list of members (4 pages)
11 February 2009Director's change of particulars / robert tyler / 01/07/2008 (1 page)
11 February 2009Return made up to 13/12/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 13/12/07; full list of members (4 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from caspian house clay street chamberlain road kingston upon hull east yorkshire HU8 8HA (1 page)
4 June 2008Return made up to 13/12/07; full list of members (4 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from caspian house clay street chamberlain road kingston upon hull east yorkshire HU8 8HA (1 page)
4 June 2008Location of debenture register (1 page)
6 May 2008Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page)
6 May 2008Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Company name changed caspian hire and sales LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Company name changed caspian hire and sales LIMITED\certificate issued on 09/10/07 (2 pages)
6 January 2007Return made up to 13/12/06; full list of members (7 pages)
6 January 2007Return made up to 13/12/06; full list of members (7 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 13/12/05; full list of members (7 pages)
15 February 2006Return made up to 13/12/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
13 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed;new director appointed (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New director appointed (1 page)
30 December 2002New secretary appointed;new director appointed (1 page)
13 December 2002Incorporation (14 pages)
13 December 2002Incorporation (14 pages)