Company NameOldham Scaffolding Services Limited
Company StatusDissolved
Company Number03614828
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Howard John Costello
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Leaves
Brook Ledge Lane
Adlington
Cheshire
SK10 4JU
Secretary NameMrs Denise Costello
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Leaves
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMichael John Gallagher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2006)
RoleContract Manager
Correspondence Address15 Pearson Street
Dukinfield
Cheshire
SK16 4UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,307
Cash£250
Current Liabilities£542,588

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (6 pages)
13 March 2009Liquidators statement of receipts and payments to 7 February 2009 (6 pages)
13 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (6 pages)
13 March 2009Liquidators statement of receipts and payments to 7 February 2009 (6 pages)
27 February 2008Appointment of a voluntary liquidator (1 page)
27 February 2008Appointment of a voluntary liquidator (1 page)
14 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2008Registered office changed on 13/02/08 from: lower alma street dukinfield cheshire SK16 4SQ (1 page)
13 February 2008Registered office changed on 13/02/08 from: lower alma street dukinfield cheshire SK16 4SQ (1 page)
27 September 2007Return made up to 13/08/07; no change of members (6 pages)
27 September 2007Return made up to 13/08/07; no change of members (6 pages)
29 January 2007Registered office changed on 29/01/07 from: caroline house high street stalybridge cheshire SK15 1SE (1 page)
29 January 2007Registered office changed on 29/01/07 from: caroline house high street stalybridge cheshire SK15 1SE (1 page)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2006Return made up to 13/08/06; full list of members (6 pages)
26 September 2006Return made up to 13/08/06; full list of members (6 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
22 December 2005Return made up to 13/08/05; full list of members (7 pages)
22 December 2005Return made up to 13/08/04; full list of members (7 pages)
22 December 2005Return made up to 13/08/04; full list of members (7 pages)
22 December 2005Return made up to 13/08/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
21 August 2003Return made up to 13/08/03; full list of members (6 pages)
21 August 2003Return made up to 13/08/03; full list of members (6 pages)
7 April 2003Declaration of satisfaction of mortgage/charge (1 page)
7 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Return made up to 13/08/02; full list of members (6 pages)
22 August 2002Return made up to 13/08/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 13/08/01; full list of members (6 pages)
11 September 2001Return made up to 13/08/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
27 August 1999Return made up to 13/08/99; full list of members (6 pages)
27 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(1 page)
17 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(1 page)
17 August 1998Secretary resigned (1 page)
13 August 1998Incorporation (15 pages)