Company NameACM Scaffolding Limited
Company StatusDissolved
Company Number04645695
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date5 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Andrew Torkington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleScaffolding
Correspondence Address14 Paris Street
Bolton
Lancashire
BL3 4HW
Director NameDavid Waterworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleScaffolding
Correspondence Address39 Lindisfarne Avenue
Lowton
Warrington
WA3 1ER
Secretary NameDavid Waterworth
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleScaffolding
Correspondence Address39 Lindisfarne Avenue
Lowton
Warrington
WA3 1ER

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£47,870
Cash£7,917
Current Liabilities£338,102

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
31 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
11 October 2007Administrator's progress report (10 pages)
11 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
11 October 2007Administrator's progress report (10 pages)
11 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
2 June 2007Administrator's progress report (11 pages)
2 June 2007Administrator's progress report (11 pages)
10 January 2007Result of meeting of creditors (6 pages)
10 January 2007Result of meeting of creditors (6 pages)
9 January 2007Statement of affairs (9 pages)
9 January 2007Statement of affairs (9 pages)
19 December 2006Statement of administrator's proposal (33 pages)
19 December 2006Statement of administrator's proposal (33 pages)
10 November 2006Registered office changed on 10/11/06 from: albion yard fletcher street bolton greater manchester BL3 6NB (1 page)
10 November 2006Registered office changed on 10/11/06 from: albion yard fletcher street bolton greater manchester BL3 6NB (1 page)
7 November 2006Appointment of an administrator (1 page)
7 November 2006Appointment of an administrator (1 page)
17 February 2006Return made up to 23/01/06; full list of members (2 pages)
17 February 2006Return made up to 23/01/06; full list of members (2 pages)
17 February 2006Return made up to 23/01/05; full list of members (8 pages)
17 February 2006Return made up to 23/01/05; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 23/01/04; full list of members (7 pages)
22 October 2003Registered office changed on 22/10/03 from: 39 lyndisfarne avenue lowton warrington cheshire WA3 1ET (1 page)
22 October 2003Registered office changed on 22/10/03 from: 39 lyndisfarne avenue lowton warrington cheshire WA3 1ET (1 page)
23 April 2003Registered office changed on 23/04/03 from: 54 etherstone street leigh lancashire WN7 4JB (1 page)
23 April 2003Registered office changed on 23/04/03 from: 54 etherstone street leigh lancashire WN7 4JB (1 page)
23 January 2003Incorporation (12 pages)