Company NameMad Scaffolding Services (Northern) Limited
Company StatusDissolved
Company Number07255842
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Beverley Degnan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(1 year, 3 months after company formation)
Appointment Duration6 years (closed 16 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Mark Degnan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park Business Park, Colton
Leeds
West Yorkshire
LS15 8ZA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Jonathan Geoffrey Connolly
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2011)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way
Thorpe Park Business Park Colton
Leeds
West Yorkshire
LS15 8ZA

Contact

Websitemadscaffoldingservices.co.uk

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mark Degnan
100.00%
Ordinary

Financials

Year2014
Net Worth£60,623
Cash£18,880

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2016Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 April 2016 (2 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-07
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 September 2011Appointment of Mrs Beverley Degnan as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Connolly as a director (1 page)
12 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of Mark Degnan as a director (1 page)
27 August 2010Appointment of Mr Jonathan Geoffrey Connolly as a director (2 pages)
28 May 2010Termination of appointment of Jonathon Round as a director (1 page)
28 May 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2010 (1 page)
28 May 2010Appointment of Mark Degnan as a director (2 pages)
17 May 2010Incorporation (19 pages)