Stafford
Staffordshire
ST16 1PD
Director Name | Mr Tony Coleman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Eccleshall Road Stafford Staffordshire ST16 1PD |
Director Name | Peter Colquhoun |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 August 2004) |
Role | Scaffolding Contractor |
Correspondence Address | Gramercy Southdown Hill Brixham Devon TQ5 0AE |
Secretary Name | Gillian Pauline Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Gramercy Southdown Hill Brixham Devon TQ5 0AE |
Secretary Name | Suzanne Michelle Hingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 28 Moor End Lane Erdington Birmingham B24 9DJ |
Secretary Name | Gillian Pauline Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Gramercy Southdown Hill Brixham Devon TQ5 0AE |
Director Name | Suzanne Michelle Arnold |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2004) |
Role | Office Manager |
Correspondence Address | 5 Broomy Close Birmingham West Midlands B34 6EP |
Website | ampscaffold.co.uk |
---|---|
Telephone | 0121 5800389 |
Telephone region | Birmingham |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £234,677 |
Cash | £11,191 |
Current Liabilities | £510,945 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 30 October 2015 (7 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (7 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (7 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (4 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (4 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 30 April 2015 (4 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (5 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 30 October 2014 (5 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (5 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (5 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (5 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (5 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 30 April 2013 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 30 October 2012 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 30 October 2012 (5 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 30 October 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 30 October 2011 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 30 October 2011 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 30 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 30 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 30 October 2010 (9 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 30 October 2010 (9 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 30 October 2010 (9 pages) |
28 June 2010 | Registered office address changed from 12 Birmingham Road West Bromwich West Mids B71 4JZ on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 12 Birmingham Road West Bromwich West Mids B71 4JZ on 28 June 2010 (2 pages) |
31 October 2009 | Administrator's progress report to 23 October 2009 (8 pages) |
31 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
31 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
31 October 2009 | Administrator's progress report to 23 October 2009 (8 pages) |
28 September 2009 | Administrator's progress report to 19 September 2009 (12 pages) |
28 September 2009 | Administrator's progress report to 19 September 2009 (12 pages) |
21 May 2009 | Statement of administrator's proposal (24 pages) |
21 May 2009 | Statement of administrator's proposal (24 pages) |
27 March 2009 | Appointment of an administrator (1 page) |
27 March 2009 | Appointment of an administrator (1 page) |
7 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
3 April 2007 | Return made up to 26/03/07; full list of members
|
3 April 2007 | Return made up to 26/03/07; full list of members
|
24 March 2006 | Return made up to 26/03/06; full list of members
|
24 March 2006 | Return made up to 26/03/06; full list of members
|
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
9 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
14 May 2004 | Return made up to 26/03/04; full list of members (9 pages) |
14 May 2004 | Return made up to 26/03/04; full list of members (9 pages) |
8 August 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
8 August 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
8 June 2001 | Return made up to 26/03/01; full list of members
|
8 June 2001 | Return made up to 26/03/01; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
24 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
11 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
23 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 July 1997 (15 pages) |
24 February 1998 | Full accounts made up to 31 July 1997 (15 pages) |
4 July 1997 | Return made up to 26/03/97; full list of members (6 pages) |
4 July 1997 | Return made up to 26/03/97; full list of members (6 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
30 April 1996 | Return made up to 26/03/96; change of members
|
30 April 1996 | Return made up to 26/03/96; change of members
|
29 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1995 | Return made up to 26/03/95; full list of members
|
19 May 1995 | Return made up to 26/03/95; full list of members
|
19 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
19 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 November 1967 | Allotment of shares (4 pages) |
22 November 1967 | Allotment of shares (4 pages) |
4 July 1966 | Incorporation (12 pages) |
4 July 1966 | Incorporation (12 pages) |