Company NameDJB Scaffolding Limited
Company StatusDissolved
Company Number05917922
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Daniel James Bendelow
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodland Road
Whitkirk
Leeds
LS15 7DH
Secretary NameJoanne Kay Bendelow
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Woodland Road
Whitkirk
Leeds
LS15 7DH
Director NameMrs Joanne Kaye Bendelow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2010(4 years after company formation)
Appointment Duration6 years, 12 months (closed 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Woodland Road
Whitkirk
Leeds
LS15 7DH

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£1,092
Cash£9,908
Current Liabilities£95,968

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
25 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
24 August 2016Satisfaction of charge 1 in full (1 page)
24 August 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (10 pages)
8 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (10 pages)
4 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (13 pages)
4 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (13 pages)
4 June 2015Liquidators statement of receipts and payments to 25 March 2015 (13 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
11 April 2014Registered office address changed from 61 Woodland Road Cross Gates Leeds LS15 7DH England on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 61 Woodland Road Cross Gates Leeds LS15 7DH England on 11 April 2014 (2 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Compulsory strike-off action has been suspended (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Registered office address changed from 137a Green Lane Halton Leeds LS15 7DR on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 137a Green Lane Halton Leeds LS15 7DR on 18 October 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(6 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Appointment of Mrs Joanne Kaye Bendelow as a director (2 pages)
17 February 2011Appointment of Mrs Joanne Kaye Bendelow as a director (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Daniel James Bendelow on 29 August 2010 (2 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Daniel James Bendelow on 29 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 29/08/07; full list of members (2 pages)
21 September 2007Return made up to 29/08/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 61 woodland road whitkirk leeds LS15 7DH (1 page)
30 May 2007Registered office changed on 30/05/07 from: 61 woodland road whitkirk leeds LS15 7DH (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Location of register of members (1 page)
29 August 2006Incorporation (12 pages)
29 August 2006Incorporation (12 pages)