Company NameBest At The Heights Scaffolding Limited
Company StatusDissolved
Company Number05065566
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)
Previous NameBest At The Heights Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameTerence Michael Connor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressThe Cotswold
Gloucester Road
Upper Swainswick
Bath
BA1 8AD
Director NameAnn Margaret Connor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Elm Grove
Lower Swainswick
Bath
BA1 7AZ
Secretary NameAnn Margaret Connor
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Elm Grove
Lower Swainswick
Bath
BA1 7AZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitebathscaffolding.co.uk
Email address[email protected]
Telephone01225 318296
Telephone regionBath

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2 at £1Bath Scaffolding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123,997
Cash£123,984
Current Liabilities£176,489

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
17 September 2019Registered office address changed from 61 Macrae Road Pill Bristol BS20 0DD England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 September 2019 (2 pages)
11 September 2019Appointment of a voluntary liquidator (3 pages)
11 September 2019Statement of affairs (9 pages)
11 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
(1 page)
31 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2018Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF to 61 Macrae Road Pill Bristol BS20 0DD on 19 October 2018 (1 page)
4 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages)
18 March 2010Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Appointment terminated director and secretary ann connor (1 page)
22 October 2008Appointment terminated director and secretary ann connor (1 page)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Return made up to 05/03/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 05/03/05; full list of members (2 pages)
20 April 2005Return made up to 05/03/05; full list of members (2 pages)
22 March 2004New director appointed (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
11 March 2004Company name changed best at the heights LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed best at the heights LIMITED\certificate issued on 11/03/04 (2 pages)
5 March 2004Incorporation (9 pages)
5 March 2004Incorporation (9 pages)