Company NameScaffpad Limited
Company StatusDissolved
Company Number04274079
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKaren Louise Forshaw-Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 week after company formation)
Appointment Duration12 years, 2 months (closed 19 November 2013)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Knightswood
Knutshaw Bridge
Bolton
Lancashire
BL3 4UU
Director NameMr Simon Ankers Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 week after company formation)
Appointment Duration12 years, 2 months (closed 19 November 2013)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address81 Knightswood
Bolton
Lancashire
BL3 4UU
Secretary NameKaren Louise Forshaw-Jones
NationalityBritish
StatusClosed
Appointed28 August 2001(1 week after company formation)
Appointment Duration12 years, 2 months (closed 19 November 2013)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Knightswood
Knutshaw Bridge
Bolton
Lancashire
BL3 4UU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 16 May 2012 (1 page)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2008Return made up to 21/08/08; full list of members (4 pages)
15 October 2008Return made up to 21/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 November 2007Return made up to 21/08/07; full list of members (3 pages)
15 November 2007Return made up to 21/08/07; full list of members (3 pages)
29 September 2006Return made up to 21/08/06; full list of members (2 pages)
29 September 2006Return made up to 21/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 January 2006Registered office changed on 25/01/06 from: eastwood canny hill newby bridge ulverston cumbria LA12 8NT (1 page)
25 January 2006Registered office changed on 25/01/06 from: eastwood canny hill newby bridge ulverston cumbria LA12 8NT (1 page)
27 September 2005Return made up to 21/08/05; full list of members (7 pages)
27 September 2005Return made up to 21/08/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 May 2005Registered office changed on 13/05/05 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
16 September 2004Return made up to 21/08/04; full list of members (7 pages)
16 September 2004Return made up to 21/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 September 2002Return made up to 21/08/02; full list of members (7 pages)
26 September 2002Return made up to 21/08/02; full list of members (7 pages)
24 September 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Director resigned (1 page)
21 August 2001Incorporation (13 pages)