Company NameJoe Porter Scaffolding Limited
Company StatusDissolved
Company Number05084748
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Martin Raymond Ingham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary NameMrs Julie Ingham
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleClerical Assistant
Correspondence Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameMr David Ode
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Julie Ingham
20.00%
Ordinary B
2 at £1Martin Raymond Ingham
20.00%
Ordinary
1 at £1Adam Schofield
10.00%
Ordinary B
1 at £1Christian George Woods
10.00%
Ordinary B
1 at £1Darren Fielding
10.00%
Ordinary B
1 at £1Dennis Boardman
10.00%
Ordinary B
1 at £1Peter Kershaw
10.00%
Ordinary B
1 at £1Richard Martyn Twigg
10.00%
Ordinary B

Financials

Year2014
Net Worth-£146,912
Cash£9,000
Current Liabilities£275,684

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-05-12
  • GBP 10
(4 pages)
12 May 2012Termination of appointment of David Ode as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Martin Raymond Ingham on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Julie Ingham on 1 October 2009 (1 page)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Martin Raymond Ingham on 1 October 2009 (2 pages)
21 April 2010Director's details changed for David Ode on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Julie Ingham on 1 October 2009 (1 page)
21 April 2010Director's details changed for David Ode on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 March 2008Return made up to 25/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Ad 01/03/07--------- £ si 1@1=1 (1 page)
13 June 2007Nc inc already adjusted 13/12/06 (1 page)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 25/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Registered office changed on 19/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
2 June 2006Return made up to 25/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
25 March 2004Incorporation (12 pages)