Company NameHighbridge Scaffolding Limited
Company StatusDissolved
Company Number01618499
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date15 April 2010 (14 years ago)
Previous NameHighbridge (Building Equipment) Limited

Business Activity

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

Directors

Director NameDavid John Law
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cherry Lane
Sale
Cheshire
M33 4WE
Director NameMr Jeffrey John Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 July 2006)
RoleScaffolding Manager
Correspondence Address21 Louvaine Avenue
Bolton
Lancashire
BL1 7NF
Director NameMr William Barlas
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 July 2006)
RoleScaffolding Manager
Correspondence Address8-10 Higher Barn
Horwich
Bolton
Lancashire
BL6 6RD
Secretary NameMrs Carole Inez Barlas
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address8-10 Higher Barn
Horwich
Bolton
Lancashire
BL6 6RD
Secretary NameEileen Mercer
NationalityBritish
StatusResigned
Appointed12 July 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address4 Brittania House
Sale
Cheshire
M33 2AA

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£714,204
Gross Profit£153,725
Net Worth£14,981
Cash£110
Current Liabilities£655,837

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 April 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
19 November 2007Appointment of a voluntary liquidator (1 page)
19 November 2007Appointment of a voluntary liquidator (1 page)
19 November 2007Statement of affairs (8 pages)
19 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2007Statement of affairs (8 pages)
19 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 September 2006Return made up to 24/08/06; full list of members (6 pages)
20 September 2006Return made up to 24/08/06; full list of members (6 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: unit NO1 fishbrook industrial estate roscow road kearsley nr bolton BL4 8NX (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: unit NO1 fishbrook industrial estate roscow road kearsley nr bolton BL4 8NX (1 page)
26 July 2006Director resigned (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 September 2004Return made up to 12/09/04; full list of members (8 pages)
20 September 2004Return made up to 12/09/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 September 2003Return made up to 12/09/03; full list of members (7 pages)
24 September 2003Return made up to 12/09/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 September 2002Return made up to 12/09/02; full list of members (7 pages)
5 September 2002Return made up to 12/09/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 November 2000Return made up to 27/09/00; full list of members (6 pages)
17 November 2000Return made up to 27/09/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 November 1999Return made up to 27/09/99; full list of members (6 pages)
15 November 1999Return made up to 27/09/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 October 1998Return made up to 27/09/98; full list of members (6 pages)
14 October 1998Return made up to 27/09/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 October 1997Return made up to 27/09/97; full list of members (6 pages)
9 October 1997Return made up to 27/09/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 October 1990Company name changed highbridge (building equipment) LIMITED\certificate issued on 10/10/90 (2 pages)
9 October 1990Company name changed highbridge (building equipment) LIMITED\certificate issued on 10/10/90 (2 pages)
20 August 1983Allotment of shares (2 pages)
20 August 1983Allotment of shares (2 pages)