Company NameNorthern Scaffolding Ltd
Company StatusDissolved
Company Number07397370
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Francine Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moscar Cross
Moscar
Sheffield
South Yorkshire
S6
Director NameMr Mark Richard Hallam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale Shatton Lane
Bamford
Hope Valley
Derbyshire
S33 0BG

Contact

Websitewww.northern-scaffold.co.uk

Location

Registered AddressC/O Sutton McGrath Ltd 5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Francine Colton
100.00%
Ordinary

Financials

Year2014
Net Worth£40,511
Cash£3,580
Current Liabilities£22,449

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (4 pages)
13 December 2014Application to strike the company off the register (4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 January 2011Termination of appointment of Mark Hallam as a director (1 page)
10 January 2011Termination of appointment of Mark Hallam as a director (1 page)
20 October 2010Appointment of Miss Francine Colton as a director (2 pages)
20 October 2010Appointment of Miss Francine Colton as a director (2 pages)
8 October 2010Registered office address changed from Derbyshire Yard East Earsham Street/Atlas Street Sheffield South Yorkshire S4 7PD England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Derbyshire Yard East Earsham Street/Atlas Street Sheffield South Yorkshire S4 7PD England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Derbyshire Yard East Earsham Street/Atlas Street Sheffield South Yorkshire S4 7PD England on 8 October 2010 (1 page)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)