Company NameWinshill Scaffolding Services Limited
Company StatusDissolved
Company Number05462167
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Georgina Grace Bowler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiddings Farm
Moisty Lane Marchington
Uttoxeter
Staffordshire
ST14 8JY
Secretary NameMrs Georgina Grace Bowler
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiddings Farm
Moisty Lane Marchington
Uttoxeter
Staffordshire
ST14 8JY
Director NameAndrew Gary Bowler
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 12 February 2013)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressRiddings Farm
Moisty Lane
Marchington
Staffordshire
ST14 8JY
Director NameNigel Malcolm Bowler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleManager
Correspondence AddressRiddings Farm
Moisty Lane Marchington
Uttoxeter
Staffordshire
ST14 8JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£272,467
Cash£8,323
Current Liabilities£375,996

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2013Final Gazette dissolved following liquidation (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved following liquidation (1 page)
12 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
3 December 2008Administrator's progress report to 27 November 2008 (11 pages)
3 December 2008Administrator's progress report to 27 November 2008 (11 pages)
3 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
18 October 2008Statement of affairs with form 2.14B (10 pages)
18 October 2008Statement of affairs with form 2.14B (10 pages)
11 September 2008Result of meeting of creditors (6 pages)
11 September 2008Result of meeting of creditors (6 pages)
27 August 2008Statement of administrator's proposal (33 pages)
27 August 2008Statement of administrator's proposal (33 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Registered office changed on 04/07/2008 from riddings farm, moisty lane marchington uttoxeter ST14 8JY (1 page)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Registered office changed on 04/07/2008 from riddings farm, moisty lane marchington uttoxeter ST14 8JY (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
5 September 2007Return made up to 24/05/07; full list of members (3 pages)
5 September 2007Return made up to 24/05/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
29 June 2006Return made up to 24/05/06; full list of members (7 pages)
29 June 2006Return made up to 24/05/06; full list of members (7 pages)
24 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
24 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 June 2005Ad 24/05/05-24/05/05 £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 2005Ad 24/05/05-24/05/05 £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (17 pages)
24 May 2005Incorporation (17 pages)