Company NameAdvanced Scaffolding (GB) Limited
Company StatusDissolved
Company Number05922169
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date28 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnaby Industrial Estate Lancaster Road
Bridlington
East Riding Of Yorkshire
YO15 3QY
Secretary NameStephen Adams
NationalityBritish
StatusClosed
Appointed23 April 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 28 May 2014)
RoleCompany Director
Correspondence AddressCarnaby Industrial Estate Lancaster Road
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMr Bernard Leslie Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Bridlington
East Yorkshire
YO15 2DY
Secretary NameRichard Fieldhouse
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Partridge Close
Bridlington
North Humberside
YO15 3LQ
Secretary NameDavid George Robinson
NationalityBritish
StatusResigned
Appointed13 April 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleSecretary
Correspondence Address35 St Stephens Road
Bridlington
East Yorkshire
YO16 4LZ
Director NameRaymond Dee Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address16 North Street
Bridlington
East Yorkshire
YO15 2DY
Secretary NameRaymond Dee Robinson
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address16 North Street
Bridlington
East Yorkshire
YO15 2DY

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Stephen Adams
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 December 2013Liquidators statement of receipts and payments to 5 October 2013 (10 pages)
5 December 2013Liquidators' statement of receipts and payments to 5 October 2013 (10 pages)
5 December 2013Liquidators' statement of receipts and payments to 5 October 2013 (10 pages)
5 December 2013Liquidators statement of receipts and payments to 5 October 2013 (10 pages)
7 December 2012Liquidators statement of receipts and payments to 5 October 2012 (11 pages)
7 December 2012Liquidators statement of receipts and payments to 5 October 2012 (11 pages)
7 December 2012Liquidators' statement of receipts and payments to 5 October 2012 (11 pages)
7 December 2012Liquidators' statement of receipts and payments to 5 October 2012 (11 pages)
19 October 2011Administrator's progress report to 3 October 2011 (17 pages)
19 October 2011Administrator's progress report to 3 October 2011 (17 pages)
19 October 2011Administrator's progress report to 3 October 2011 (17 pages)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 July 2011Administrator's progress report to 31 May 2011 (12 pages)
20 July 2011Administrator's progress report to 31 May 2011 (12 pages)
16 March 2011Result of meeting of creditors (4 pages)
16 March 2011Result of meeting of creditors (4 pages)
8 February 2011Statement of affairs with form 2.14B (17 pages)
8 February 2011Statement of affairs with form 2.14B (17 pages)
28 January 2011Statement of administrator's proposal (24 pages)
28 January 2011Statement of administrator's proposal (24 pages)
8 December 2010Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 8 December 2010 (2 pages)
7 December 2010Appointment of an administrator (1 page)
7 December 2010Appointment of an administrator (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(4 pages)
7 September 2010Director's details changed for Stephen Adams on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen Adams on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen Adams on 1 September 2010 (2 pages)
28 April 2010Termination of appointment of Raymond Robinson as a secretary (2 pages)
28 April 2010Termination of appointment of Raymond Robinson as a director (2 pages)
28 April 2010Registered office address changed from 16 North Street Bridlington East Yorkshire YO15 2DY on 28 April 2010 (2 pages)
28 April 2010Appointment of Stephen Adams as a secretary (3 pages)
28 April 2010Termination of appointment of Raymond Robinson as a director (2 pages)
28 April 2010Appointment of Stephen Adams as a director (3 pages)
28 April 2010Appointment of Stephen Adams as a secretary (3 pages)
28 April 2010Appointment of Stephen Adams as a director (3 pages)
28 April 2010Registered office address changed from 16 North Street Bridlington East Yorkshire YO15 2DY on 28 April 2010 (2 pages)
28 April 2010Termination of appointment of Raymond Robinson as a secretary (2 pages)
9 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
9 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 February 2009Secretary appointed raymond dee robinson (2 pages)
11 February 2009Appointment terminated secretary david robinson (1 page)
11 February 2009Appointment terminated secretary david robinson (1 page)
11 February 2009Secretary appointed raymond dee robinson (2 pages)
22 October 2008Registered office changed on 22/10/2008 from lloyd dowson LIMITED, medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
22 October 2008Director appointed raymond dee robinson (2 pages)
22 October 2008Director appointed raymond dee robinson (2 pages)
22 October 2008Appointment terminated director bernard robinson (1 page)
22 October 2008Registered office changed on 22/10/2008 from lloyd dowson LIMITED, medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
22 October 2008Appointment terminated director bernard robinson (1 page)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
1 September 2006Incorporation (19 pages)
1 September 2006Incorporation (19 pages)