Company NameA.M.P. Scaffold Company Limited
Company StatusDissolved
Company Number00882725
CategoryPrivate Limited Company
Incorporation Date4 July 1966(57 years, 10 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJulie Brown
NationalityBritish
StatusClosed
Appointed01 July 2004(38 years after company formation)
Appointment Duration11 years, 10 months (closed 03 May 2016)
RoleSecretary
Correspondence Address189 Eccleshall Road
Stafford
Staffordshire
ST16 1PD
Director NameMr Tony Coleman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(38 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Eccleshall Road
Stafford
Staffordshire
ST16 1PD
Director NamePeter Colquhoun
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(24 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 August 2004)
RoleScaffolding Contractor
Correspondence AddressGramercy
Southdown Hill
Brixham
Devon
TQ5 0AE
Secretary NameGillian Pauline Colquhoun
NationalityBritish
StatusResigned
Appointed26 March 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressGramercy
Southdown Hill
Brixham
Devon
TQ5 0AE
Secretary NameSuzanne Michelle Hingley
NationalityBritish
StatusResigned
Appointed16 December 1993(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address28 Moor End Lane
Erdington
Birmingham
B24 9DJ
Secretary NameGillian Pauline Colquhoun
NationalityBritish
StatusResigned
Appointed02 May 1997(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressGramercy
Southdown Hill
Brixham
Devon
TQ5 0AE
Director NameSuzanne Michelle Arnold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2004)
RoleOffice Manager
Correspondence Address5 Broomy Close
Birmingham
West Midlands
B34 6EP

Contact

Websiteampscaffold.co.uk
Telephone0121 5800389
Telephone regionBirmingham

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£234,677
Cash£11,191
Current Liabilities£510,945

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2015Liquidators statement of receipts and payments to 30 October 2015 (7 pages)
24 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (7 pages)
24 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (7 pages)
13 May 2015Liquidators' statement of receipts and payments to 30 April 2015 (4 pages)
13 May 2015Liquidators' statement of receipts and payments to 30 April 2015 (4 pages)
13 May 2015Liquidators statement of receipts and payments to 30 April 2015 (4 pages)
20 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (5 pages)
20 November 2014Liquidators statement of receipts and payments to 30 October 2014 (5 pages)
20 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (5 pages)
15 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
15 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
15 May 2014Liquidators statement of receipts and payments to 30 April 2014 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 30 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 30 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 30 April 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 30 April 2013 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 30 October 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 30 October 2011 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 30 October 2010 (9 pages)
18 November 2010Liquidators statement of receipts and payments to 30 October 2010 (9 pages)
18 November 2010Liquidators' statement of receipts and payments to 30 October 2010 (9 pages)
28 June 2010Registered office address changed from 12 Birmingham Road West Bromwich West Mids B71 4JZ on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 12 Birmingham Road West Bromwich West Mids B71 4JZ on 28 June 2010 (2 pages)
31 October 2009Administrator's progress report to 23 October 2009 (8 pages)
31 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
31 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
31 October 2009Administrator's progress report to 23 October 2009 (8 pages)
28 September 2009Administrator's progress report to 19 September 2009 (12 pages)
28 September 2009Administrator's progress report to 19 September 2009 (12 pages)
21 May 2009Statement of administrator's proposal (24 pages)
21 May 2009Statement of administrator's proposal (24 pages)
27 March 2009Appointment of an administrator (1 page)
27 March 2009Appointment of an administrator (1 page)
7 August 2008Return made up to 26/03/08; full list of members (3 pages)
7 August 2008Return made up to 26/03/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2006Return made up to 26/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2006Return made up to 26/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 April 2005Return made up to 26/03/05; full list of members (8 pages)
9 April 2005Return made up to 26/03/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 October 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
14 May 2004Return made up to 26/03/04; full list of members (9 pages)
14 May 2004Return made up to 26/03/04; full list of members (9 pages)
8 August 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
8 August 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
11 April 2003Return made up to 26/03/03; full list of members (9 pages)
11 April 2003Return made up to 26/03/03; full list of members (9 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 April 2002Return made up to 26/03/02; full list of members (8 pages)
9 April 2002Return made up to 26/03/02; full list of members (8 pages)
8 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 July 1999 (14 pages)
4 April 2000Full accounts made up to 31 July 1999 (14 pages)
24 May 1999Return made up to 26/03/99; full list of members (6 pages)
24 May 1999Return made up to 26/03/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 July 1998 (14 pages)
11 March 1999Full accounts made up to 31 July 1998 (14 pages)
23 April 1998Return made up to 26/03/98; no change of members (4 pages)
23 April 1998Return made up to 26/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 July 1997 (15 pages)
24 February 1998Full accounts made up to 31 July 1997 (15 pages)
4 July 1997Return made up to 26/03/97; full list of members (6 pages)
4 July 1997Return made up to 26/03/97; full list of members (6 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1996Full accounts made up to 31 July 1995 (12 pages)
28 May 1996Full accounts made up to 31 July 1995 (12 pages)
30 April 1996Return made up to 26/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1996Return made up to 26/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 May 1995Return made up to 26/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Return made up to 26/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Full accounts made up to 31 July 1994 (13 pages)
19 May 1995Full accounts made up to 31 July 1994 (13 pages)
19 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/95
(2 pages)
19 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/02/95
(1 page)
19 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/02/95
(1 page)
19 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/95
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1967Allotment of shares (4 pages)
22 November 1967Allotment of shares (4 pages)
4 July 1966Incorporation (12 pages)
4 July 1966Incorporation (12 pages)