Company NameC W Scaffolding Ltd
Company StatusDissolved
Company Number05264457
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 5 months ago)
Dissolution Date18 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher Tanner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Jute Road
Acomb
York
YO26 5EW
Director NameJohn Michael Wheldon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Winchester Avenue
York
YO26 4RU
Secretary NameMr Christopher Tanner
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Jute Road
Acomb
York
YO26 5EW

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Shareholders

1 at 1Christopher Tanner
50.00%
Ordinary
1 at 1John Michael Wheldon
50.00%
Ordinary

Financials

Year2014
Net Worth£154,713
Cash£120
Current Liabilities£178,835

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2011Final Gazette dissolved following liquidation (1 page)
18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
18 March 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
24 February 2011Appointment of a voluntary liquidator (2 pages)
24 February 2011Court order insolvency:replacement of liquidator :- k t potts replaces f p devine 02/08/2010 (4 pages)
24 February 2011Appointment of a voluntary liquidator (2 pages)
24 February 2011Court order INSOLVENCY:Replacement of Liquidator :- k t Potts replaces f p Devine 02/08/2010 (4 pages)
11 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (6 pages)
11 October 2010Liquidators statement of receipts and payments to 9 September 2010 (6 pages)
11 October 2010Liquidators statement of receipts and payments to 9 September 2010 (6 pages)
11 June 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
11 June 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
11 June 2010Liquidators' statement of receipts and payments to 9 March 2010 (6 pages)
27 March 2009Statement of affairs with form 4.19 (8 pages)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2009Statement of affairs with form 4.19 (8 pages)
27 March 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
5 March 2009Registered office changed on 05/03/2009 from the coal yard, station road cattal york YO26 8EB (1 page)
5 March 2009Registered office changed on 05/03/2009 from the coal yard, station road cattal york YO26 8EB (1 page)
3 November 2008Return made up to 20/10/08; full list of members (4 pages)
3 November 2008Return made up to 20/10/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 February 2008Registered office changed on 14/02/08 from: 75 gale lane york YO24 3AD (1 page)
14 February 2008Registered office changed on 14/02/08 from: 75 gale lane york YO24 3AD (1 page)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 December 2006Return made up to 20/10/06; full list of members (2 pages)
8 December 2006Return made up to 20/10/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 84 jute road acomb york YO26 5EW (1 page)
10 October 2006Registered office changed on 10/10/06 from: 84 jute road acomb york YO26 5EW (1 page)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
20 January 2006Return made up to 20/10/05; full list of members (2 pages)
20 January 2006Return made up to 20/10/05; full list of members (2 pages)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)