Company NameGiant Access Scaffolding Limited
Company StatusDissolved
Company Number05890851
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date1 May 2011 (13 years ago)
Previous NameYellowbase Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Geoffrey Carr
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Celandine Court
Healing
Grimsby
North Lincolnshire
DN41 7JQ
Director NameMr Brian Nixon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2011)
RoleCompany Director
Correspondence Address5a Louth Road
Holton Le Clay
Grimsby
Lincolnshire
DN36 5HN
Director NameChristopher Nixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2011)
RoleCompany Director
Correspondence Address28 Bradford Avenue
Cleethorpes
N E Lincs
DN35 0BD
Secretary NameAPR Secretaries Ltd (Corporation)
StatusClosed
Appointed17 January 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2011)
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
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

Year2014
Net Worth£331
Cash£470
Current Liabilities£159,490

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2011Final Gazette dissolved following liquidation (1 page)
1 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Notice of move from Administration to Dissolution (9 pages)
1 February 2011Notice of move from Administration to Dissolution on 26 January 2011 (9 pages)
26 October 2010Statement of affairs with form 2.15B/2.14B (10 pages)
26 October 2010Statement of affairs with form 2.15B/2.14B (10 pages)
8 October 2010Statement of affairs with form 2.14B (9 pages)
8 October 2010Statement of affairs with form 2.14B (9 pages)
23 August 2010Statement of administrator's proposal (21 pages)
23 August 2010Statement of administrator's proposal (21 pages)
19 July 2010Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 19 July 2010 (2 pages)
15 July 2010Appointment of an administrator (1 page)
15 July 2010Appointment of an administrator (1 page)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Return made up to 31/07/08; full list of members; amend (7 pages)
20 February 2009Return made up to 31/07/08; full list of members; amend (7 pages)
20 February 2009Capitals not rolled up (2 pages)
16 February 2009Director's Change of Particulars / christopher nixon / 01/08/2007 / HouseName/Number was: , now: 28; Street was: alhambra, now: bradford avenue; Area was: barton street ashby cum fenby, now: ; Post Town was: grimsby, now: cleethorpes; Region was: north east lincolnshire, now: n e lincs; Post Code was: DN37 0RU, now: DN35 0BD (1 page)
16 February 2009Director's change of particulars / christopher nixon / 01/08/2007 (1 page)
12 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Director's change of particulars / brian nixon / 01/08/2007 (1 page)
28 August 2008Return made up to 31/07/08; full list of members (6 pages)
28 August 2008Director's Change of Particulars / brian nixon / 01/08/2007 / HouseName/Number was: , now: 5A; Street was: 195 humberston road, now: louth road; Area was: , now: holton le clay; Post Town was: cleethorpes, now: grimsby; Region was: north east lincolnshire, now: lincolnshire; Post Code was: DN35 0PH, now: DN36 5HN (1 page)
28 August 2008Return made up to 31/07/08; full list of members (6 pages)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Capitals not rolled up (2 pages)
28 February 2008Prev sho from 31/07/2007 to 31/05/2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2008Prev sho from 31/07/2007 to 31/05/2007 (1 page)
28 February 2008Accounts made up to 31 May 2007 (2 pages)
8 September 2007Return made up to 31/07/07; full list of members (7 pages)
8 September 2007Return made up to 31/07/07; full list of members (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Ad 31/08/06--------- £ si 70@1=70 £ ic 3/73 (2 pages)
6 June 2007Ad 31/08/06--------- £ si 70@1=70 £ ic 3/73 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Ad 17/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
1 February 2007Memorandum and Articles of Association (12 pages)
1 February 2007Memorandum and Articles of Association (12 pages)
25 January 2007Registered office changed on 25/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
25 January 2007Registered office changed on 25/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 January 2007Company name changed yellowbase LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed yellowbase LIMITED\certificate issued on 24/01/07 (2 pages)
31 July 2006Incorporation (16 pages)
31 July 2006Incorporation (16 pages)