Company NameBostock Scaffolding (UK) Limited
DirectorCarl Bostock
Company StatusLiquidation
Company Number05160596
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarl Bostock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleScaffolder
Correspondence Address6 Cassbrook Drive
Fulstow
Louth
Lincs
LN11 0XR
Secretary NameJohn Walker
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Court
Louth
Lincolnshire
LN11 7AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth-£38,905
Current Liabilities£112,989

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due7 July 2017 (overdue)

Filing History

8 November 2013Restoration by order of the court (3 pages)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 July 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
21 September 2011Liquidators statement of receipts and payments to 3 August 2011 (14 pages)
21 September 2011Liquidators' statement of receipts and payments to 3 August 2011 (14 pages)
21 September 2011Liquidators statement of receipts and payments to 3 August 2011 (14 pages)
18 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2010Appointment of a voluntary liquidator (1 page)
18 August 2010Statement of affairs with form 4.19 (6 pages)
2 August 2010Registered office address changed from 5 Eastgate Louth Lincolnshire LN11 9NA on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 5 Eastgate Louth Lincolnshire LN11 9NA on 2 August 2010 (2 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2008Return made up to 23/06/08; full list of members (3 pages)
13 July 2007Return made up to 23/06/07; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Director's particulars changed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
23 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
23 June 2004Incorporation (16 pages)