U.K. SCAFFOLDING (MAN./C) LIMITED

Rsm Tenon Recovery 1 Ridge House Drive Rsm Tenon Recovery 1 Ridge House Drive, Stoke On Trent, ST1 5SJ, Staffordshire
StatusDISSOLVED
Company No.02890192
CategoryPrivate Limited Company
Incorporated21 Jan 1994
Age30 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 7 months, 18 days

SUMMARY

U.K. SCAFFOLDING (MAN./C) LIMITED is an dissolved private limited company with number 02890192. It was incorporated 30 years, 4 months, 26 days ago, on 21 January 1994 and it was dissolved 10 years, 7 months, 18 days ago, on 29 October 2013. The company address is Rsm Tenon Recovery 1 Ridge House Drive Rsm Tenon Recovery 1 Ridge House Drive, Stoke On Trent, ST1 5SJ, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Jul 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: C/O Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ

Change date: 2012-08-08

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 May 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:removal of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Old address: C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED

Change date: 2010-05-06

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Apr 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state release of liquidator

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from carter place gisborne close staveley chesterfield derbyshire S43 3JT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Mar 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: dalesway house south hawksworth street ilkley LS29 9LA

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: regent house 24-25 nutford place london W1H 5YN

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Apr 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Jul 2004

Action Date: 21 Jun 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-06-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Jul 2004

Action Date: 21 Jun 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2003-06-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Jul 2004

Action Date: 21 Jun 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-06-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Jul 2004

Action Date: 21 Jun 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-06-21

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: capital insolvency service LTD regents park house regent street leeds LS2 7QJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 09 Jul 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Mar 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Feb 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Feb 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 20 Feb 2003

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 18 Oct 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 03/10/02 from: 1ST floor bow chambers 8 tib lane manchester M2 4JB

Documents

View document PDF

Miscellaneous

Date: 26 Sep 2002

Category: Miscellaneous

Type: MISC

Description: O/C 3/9/02 res/apt supervisors

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 23 Jul 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 27 Jun 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: 35 college drive whalley range manchester greater manchester M16 0AD

Documents

View document PDF

Liquidation administration order

Date: 24 Apr 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 24 Apr 2002

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Aug 2001

Action Date: 21 Jun 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 29 Jun 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 27/02/96 from: no 1 chorlton street old trafford manchester M16 9HN

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/04

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 09/03/94 from: 35 whitworth st west manchester M1 5NG

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed passmond LIMITED\certificate issued on 14/02/94

Documents

View document PDF

Incorporation company

Date: 21 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6P ELECTRICAL DESIGN LIMITED

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:08099803
Status:LIQUIDATION
Category:Private Limited Company

ANDON S CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08105868
Status:ACTIVE
Category:Private Limited Company

BELMONT HEALTHCARE (EDENDALE) LIMITED

SUITE 64, ZENITH HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4PD

Number:11080870
Status:ACTIVE
Category:Private Limited Company

CATALYST NEWCO 1 LIMITED

GRIFFIN HOUSE,LONDON,W6 8BS

Number:11635564
Status:ACTIVE
Category:Private Limited Company

KNOW HEALTH CLUB LIMITED

3A HATTON GARDEN,LIVERPOOL,L3 2FE

Number:09911404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BABY GROUP LTD

21 TEMPLE STREET,BRISTOL,BS31 1HF

Number:05560802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source