Company NameDesign Scaffolding Limited
Company StatusDissolved
Company Number04837609
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameMaryport Design Scaffolding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Barwise
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Stanley View
Mirehouse
Whitehaven
Cumbria
CA28 8JB
Secretary NameMarjorie Barwise
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Melbreak Close
Mirehouse
Whitehaven
Cumbria
CA28 9TG
Director NameMichael Thomas Barwise
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address19 Melbreak Close
Mirehouse
Whitehaven
Cumbria
CA28 9TG

Location

Registered AddressC/O Pkf (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,290
Current Liabilities£157,113

Accounts

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

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Termination of appointment of Michael Barwise as a director (2 pages)
29 January 2010Termination of appointment of Michael Barwise as a director (2 pages)
27 July 2009Restoration by order of the court (2 pages)
27 July 2009Restoration by order of the court (2 pages)
8 January 2009Final Gazette dissolved following liquidation (1 page)
8 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2008Notice of move from Administration to Dissolution on 3 October 2008 (11 pages)
8 October 2008Administrator's progress report to 24 September 2008 (11 pages)
8 October 2008Notice of move from Administration to Dissolution (11 pages)
8 October 2008Administrator's progress report to 24 September 2008 (11 pages)
21 April 2008Administrator's progress report to 24 September 2008 (9 pages)
21 April 2008Administrator's progress report to 24 September 2008 (9 pages)
19 December 2007Result of meeting of creditors (33 pages)
19 December 2007Result of meeting of creditors (33 pages)
20 November 2007Statement of administrator's proposal (32 pages)
20 November 2007Statement of administrator's proposal (32 pages)
10 October 2007Registered office changed on 10/10/07 from: 19 melbreak close mirehouse whitehaven cumbria CA28 9TG (1 page)
10 October 2007Registered office changed on 10/10/07 from: 19 melbreak close mirehouse whitehaven cumbria CA28 9TG (1 page)
5 October 2007Appointment of an administrator (1 page)
5 October 2007Appointment of an administrator (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
23 December 2005Return made up to 18/07/05; full list of members (6 pages)
23 December 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 18/07/04; full list of members (6 pages)
23 February 2005Return made up to 18/07/04; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 melbreak close, mirehouse whitehaven cumbria CA28 9TG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 melbreak close, mirehouse whitehaven cumbria CA28 9TG (1 page)
28 April 2004Memorandum and Articles of Association (12 pages)
28 April 2004Memorandum and Articles of Association (12 pages)
20 April 2004Company name changed maryport design scaffolding limi ted\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed maryport design scaffolding limi ted\certificate issued on 20/04/04 (2 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
22 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)