Company NameKimberley Scaffolding Contractors Limited
Company StatusDissolved
Company Number03739471
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBernard Wood
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address93 Gainsford Crescent
Bestwood Estate
Nottingham
NG5 5HS
Director NameMr David Alan Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fairburn Way
Holly Lodge Watnall
Nottingham
NG16 1GH
Secretary NameMr David Alan Wood
NationalityEnglish
StatusClosed
Appointed10 December 1999(8 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fairburn Way
Holly Lodge Watnall
Nottingham
NG16 1GH
Secretary NameKerry Jane Malone
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Mulberry Gardens
Nottingham
NG6 8JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLawson Fox Business Recovery Ltd
3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at 1Bernard Wood
50.00%
Ordinary
1 at 1David Alan Wood
50.00%
Ordinary

Financials

Year2014
Turnover£1,438,671
Gross Profit£616,925
Net Worth£231,460
Current Liabilities£325,025

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
12 July 2011Registered office address changed from 1st Floor Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ on 12 July 2011 (2 pages)
16 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
9 December 2009Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages)
25 November 2009Statement of affairs with form 4.19 (7 pages)
25 November 2009Statement of affairs with form 4.19 (7 pages)
11 November 2009Appointment of a voluntary liquidator (1 page)
11 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-04
(1 page)
11 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Return made up to 24/03/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006Registered office changed on 22/06/06 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page)
22 June 2006Registered office changed on 22/06/06 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 24/03/03; full list of members (7 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
4 July 2002Return made up to 24/03/02; full list of members (6 pages)
4 July 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Registered office changed on 27/03/02 from: 43(b) plains road nottingham NG3 5JU (1 page)
27 March 2002Registered office changed on 27/03/02 from: 43(b) plains road nottingham NG3 5JU (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 24/03/00; full list of members (6 pages)
8 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)