Company NameA1 Scaffolding (Yorkshire) Limited
Company StatusDissolved
Company Number05860922
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRobert Lee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2009)
RoleContractor Director
Correspondence Address9 Braithegayte
Wheldrake
York
Yorkshire
YO19 6TB
Director NameMr Colin Peter Leighton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2009)
RoleContractor Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Warehills Lane Tollerton
York
YO61 1RG
Director NameMr Janek Grajewski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chatsworth Drive
Haxby
York
North Yorkshire
YO32 3QS
Secretary NameMr Janek Grajewski
NationalityBritish
StatusClosed
Appointed29 November 2006(5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chatsworth Drive
Haxby
York
North Yorkshire
YO32 3QS
Director NameMatthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Secretary NameKerry Ann Thornton
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Cross Street
Great Houghton
Barnsley
South Yorkshire
S72 0EH

Location

Registered AddressStation Yard
Strensall
York
North Yorkshire
YO32 5XD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 July 2008Director's change of particulars / robert lee / 22/07/2008 (1 page)
6 August 2007Return made up to 28/06/07; full list of members (7 pages)
25 July 2007Registered office changed on 25/07/07 from: 121 the mount york north yorkshire YO24 1DU (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 October 2006Company name changed 121 mountco 080 LIMITED\certificate issued on 06/10/06 (3 pages)
21 July 2006Company name changed just recycling (leeds) LIMITED\certificate issued on 21/07/06 (2 pages)
28 June 2006Incorporation (14 pages)