Company NameBolton Scaffolding Limited
Company StatusDissolved
Company Number01403473
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 4 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDerek Roy Bannister
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(19 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLench Fold Farm Cowpe
Waterfoot
Rossendale
Lancashire
BB4 7AF
Director NameMr Lee Michael Withey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(19 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alderwood
Rawtenstall
Rossendale
Lancashire
BB4 7RY
Director NameMr Antony Leslie Hardman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(24 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 August 2015)
RoleScaffold Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Fisherfield
Rochdale
Lancashire
OL12 7QS
Director NameMr John Leslie Howell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleScaffold Erector
Correspondence Address124 Heath Lane
Lowton
Warrington
Cheshire
WA3 2SJ
Director NameMrs Elizabeth Lea
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleSecretary
Correspondence Address1005 Blackburn Road
Bolton
Lancashire
BL1 7LG
Director NameMr William Francis Lea
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleScaffold Erector
Correspondence Address1005 Blackburn Road
Bolton
Lancashire
BL1 7LG
Secretary NameMr William Francis Lea
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleCompany Director
Correspondence Address1005 Blackburn Road
Bolton
Lancashire
BL1 7LG
Director NameMr David William Lea
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Vale Street
Turton
Bolton
Lancashire
BL7 0EB
Director NameBarry Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address12 Arnold Drive
Hopwood
Heywood
Lancashire
L10 2ND
Secretary NameBarry Thompson
NationalityBritish
StatusResigned
Appointed08 June 1998(19 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12 Arnold Drive
Hopwood
Heywood
Lancashire
L10 2ND
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed24 June 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Secretary NameMrs Carolyn Denise Shacklady
NationalityBritish
StatusResigned
Appointed29 November 1999(21 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Rectory Lane
Standish
Wigan
Lancashire
WN6 0XB
Director NamePeter Connolly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2001)
RoleContracts Director
Correspondence Address62 Barcicroft Road
Burnage
Manchester
Lancashire
M19 1WF
Director NameNeil Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2003)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stour Road
Astley
Manchester
M29 7HH

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Peakway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£529,957
Cash£158,146
Current Liabilities£194,462

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
1 April 2015Liquidators statement of receipts and payments to 27 January 2015 (12 pages)
1 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
17 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
17 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
17 March 2015Liquidators statement of receipts and payments to 27 January 2015 (12 pages)
2 March 2015Liquidators statement of receipts and payments to 27 January 2015 (12 pages)
2 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
2 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (12 pages)
16 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2014Administrator's progress report to 24 January 2014 (9 pages)
28 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2014Administrator's progress report to 24 January 2014 (9 pages)
21 August 2013Administrator's progress report to 24 July 2013 (20 pages)
21 August 2013Administrator's progress report to 24 July 2013 (20 pages)
4 March 2013Administrator's progress report to 24 January 2013 (18 pages)
4 March 2013Administrator's progress report to 24 January 2013 (18 pages)
4 March 2013Notice of extension of period of Administration (3 pages)
4 March 2013Notice of extension of period of Administration (3 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 24 January 2013 (2 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 24 January 2013 (2 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
5 March 2012Notice of extension of period of Administration (4 pages)
5 March 2012Administrator's progress report to 3 February 2012 (24 pages)
5 March 2012Notice of extension of period of Administration (4 pages)
5 March 2012Administrator's progress report to 3 February 2012 (24 pages)
5 March 2012Administrator's progress report to 3 February 2012 (24 pages)
2 March 2012Notice of extension of period of Administration (1 page)
2 March 2012Notice of extension of period of Administration (1 page)
19 October 2011Administrator's progress report to 29 September 2011 (4 pages)
19 October 2011Notice of extension of period of Administration (1 page)
19 October 2011Administrator's progress report to 29 September 2011 (4 pages)
19 October 2011Administrator's progress report to 24 August 2011 (16 pages)
19 October 2011Administrator's progress report to 24 August 2011 (16 pages)
19 October 2011Notice of extension of period of Administration (1 page)
21 September 2011Notice of extension of period of Administration (2 pages)
21 September 2011Notice of extension of period of Administration (2 pages)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
10 May 2011Administrator's progress report to 29 March 2011 (14 pages)
10 May 2011Administrator's progress report to 29 March 2011 (14 pages)
31 January 2011Statement of affairs with form 2.14B (7 pages)
31 January 2011Statement of affairs with form 2.14B (7 pages)
16 December 2010Result of meeting of creditors (3 pages)
16 December 2010Result of meeting of creditors (3 pages)
24 November 2010Statement of administrator's proposal (51 pages)
24 November 2010Statement of administrator's proposal (51 pages)
12 October 2010Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 12 October 2010 (2 pages)
7 October 2010Appointment of an administrator (1 page)
7 October 2010Appointment of an administrator (1 page)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 June 2010Director's details changed for Antony Hardman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Antony Hardman on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Director's details changed for Antony Hardman on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
24 November 2009Registered office address changed from Phoenix House Units 1 & 2 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Phoenix House Units 1 & 2 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 24 November 2009 (1 page)
18 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from peakway house quest park moss hall road heywood bury lancashire BL9 7JJ united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from peakway house quest park moss hall road heywood bury lancashire BL9 7JJ united kingdom (1 page)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from unit 4 b c horwich loco estate chorley new road horwich bolton lancashire BL6 5UE (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 4 b c horwich loco estate chorley new road horwich bolton lancashire BL6 5UE (1 page)
13 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: bolton scaffolding hudson road bolton lancashire BL3 4EJ (1 page)
15 June 2004Registered office changed on 15/06/04 from: bolton scaffolding hudson road bolton lancashire BL3 4EJ (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 01/06/04; full list of members (8 pages)
15 June 2004Return made up to 01/06/04; full list of members (8 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
5 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
18 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
28 May 2002Return made up to 01/06/02; full list of members (7 pages)
28 May 2002Return made up to 01/06/02; full list of members (7 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(10 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(10 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: phoenix house 32 broughton street cheetham manchester M8 8NN (1 page)
16 August 1999Registered office changed on 16/08/99 from: phoenix house 32 broughton street cheetham manchester M8 8NN (1 page)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1999Return made up to 01/06/99; full list of members (6 pages)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 July 1998Return made up to 01/06/98; no change of members (6 pages)
4 July 1998Return made up to 01/06/98; no change of members (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Auditor's resignation (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Declaration of assistance for shares acquisition (4 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 June 1998Declaration of assistance for shares acquisition (4 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Auditor's resignation (1 page)
17 June 1998Director resigned (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 June 1996Return made up to 01/06/96; full list of members (6 pages)
4 June 1996Return made up to 01/06/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 December 1978Certificate of incorporation (1 page)
4 December 1978Certificate of incorporation (1 page)