Company NameBoss Contract Scaffolding Limited
Company StatusDissolved
Company Number05672496
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameChristian Lee Milner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleDirector & Secretary
Correspondence AddressLady Hill Farm
Dallowgill
Ripon
North Yorkshire
HG4 3RD
Secretary NameChristian Lee Milner
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleDirector & Secretary
Correspondence AddressLady Hill Farm
Dallowgill
Ripon
North Yorkshire
HG4 3RD
Director NameColin Michael Milner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(1 month after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressLady Hill Farm
Dallowgill
Ripon
North Yorkshire
HG4 3RD
Director NameMr James William Hood
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 North Lodge Avenue
New Park
Harroagte
North Yorkshire
HG1 3HX
Director NameMatthew Sam Jan Paxton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleScaffolder
Correspondence Address16 Hyde Park Terrace
Leeds
West Yorkshire
LS6 1BJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Old Coach House
Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£970
Cash£25,766
Current Liabilities£61,351

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
2 December 2008Order of court to wind up (2 pages)
1 December 2008Order of court to wind up (1 page)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 February 2008Ad 31/01/08-31/01/08 £ si 1@1=1 £ ic 3/4 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
31 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
26 February 2007Return made up to 11/01/07; full list of members (3 pages)
31 July 2006New director appointed (1 page)
26 May 2006Ad 03/05/06-03/05/06 £ si 1@1=1 £ ic 3/4 (1 page)
24 May 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
17 January 2006Ad 11/01/06-11/01/06 £ si 2@1=2 £ ic 1/3 (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
11 January 2006Incorporation (9 pages)