Company NameVanguard Scaffolding Limited
Company StatusDissolved
Company Number06232517
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDawn Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tunwell Greave
Ecclesfield
Sheffield
S5 9GE
Director NameRyan Anthony Harrison
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harcourt Rise
Chapeltown
Sheffield
S5 9GE
Secretary NameDawn Harrison
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tunwell Greave
Ecclesfield
Sheffield
S5 9GE

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Dawn Harrison
60.00%
Ordinary
40 at £1Ryan Anthony Harrison
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,529
Cash£1,638
Current Liabilities£31,371

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2014Liquidators statement of receipts and payments to 30 May 2014 (16 pages)
29 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (16 pages)
29 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (16 pages)
31 July 2013Liquidators statement of receipts and payments to 30 May 2013 (14 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (14 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (14 pages)
7 August 2012Liquidators' statement of receipts and payments to 30 May 2012 (15 pages)
7 August 2012Liquidators statement of receipts and payments to 30 May 2012 (15 pages)
7 August 2012Liquidators' statement of receipts and payments to 30 May 2012 (15 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Statement of affairs with form 4.19 (5 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-31
(1 page)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Statement of affairs with form 4.19 (5 pages)
23 May 2011Registered office address changed from 5 Harcourt Rise Sheffield S35 1QD United Kingdom on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 5 Harcourt Rise Sheffield S35 1QD United Kingdom on 23 May 2011 (2 pages)
3 May 2011Register inspection address has been changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX United Kingdom (1 page)
3 May 2011Register inspection address has been changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX United Kingdom (1 page)
3 May 2011Registered office address changed from Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 3 May 2011 (1 page)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(6 pages)
3 May 2011Registered office address changed from Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 3 May 2011 (1 page)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Dawn Harrison on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Dawn Harrison on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ryan Anthony Harrison on 1 October 2009 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Dawn Harrison on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ryan Anthony Harrison on 1 October 2009 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Ryan Anthony Harrison on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 01/05/08; full list of members (4 pages)
17 March 2009Return made up to 01/05/08; full list of members (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2007Incorporation (11 pages)
1 May 2007Incorporation (11 pages)