Company NameEURO Access Scaffolding Limited
Company StatusDissolved
Company Number06701225
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date11 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Jessica Fay Wakefield
StatusClosed
Appointed01 October 2013(5 years after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2019)
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMiss Jessica Fay Wakefield
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Meadow Street Northwich
Northwich
CW9 7BF
Director NameMr Steven Joseph Dearden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tilstone Close
Leftwich
Northwich
Cheshire
CW9 8BY
Secretary NameMrs Rachel Dearden
StatusResigned
Appointed18 June 2012(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressAscot Court Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameMr Thomas Anthony Dearden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2012(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 24 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF

Contact

Websiteeuro-access-scaffolding.co.uk
Email address[email protected]
Telephone01606 333712
Telephone regionNorthwich

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£99,075
Cash£8,109
Current Liabilities£75,259

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
11 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
28 December 2017Liquidators' statement of receipts and payments to 22 October 2017 (17 pages)
30 December 2016Liquidators' statement of receipts and payments to 22 October 2016 (18 pages)
30 December 2016Liquidators' statement of receipts and payments to 22 October 2016 (18 pages)
6 November 2015Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Suite 24 Northwich Business Centre Meadow Street Northwich CW9 5BF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 November 2015 (2 pages)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
5 November 2015Statement of affairs with form 4.19 (5 pages)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Statement of affairs with form 4.19 (5 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Termination of appointment of Thomas Anthony Dearden as a director on 20 December 2014 (1 page)
20 January 2015Termination of appointment of Thomas Anthony Dearden as a director on 20 December 2014 (1 page)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Appointment of Miss Jessica Fay Wakefield as a director (2 pages)
10 July 2014Appointment of Miss Jessica Fay Wakefield as a director (2 pages)
14 November 2013Appointment of Miss Jessica Fay Wakefield as a secretary (1 page)
14 November 2013Appointment of Miss Jessica Fay Wakefield as a secretary (1 page)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
(3 pages)
20 February 2013Registered office address changed from Ascot Court Middlewich Road Northwich Cheshire CW9 7BP United Kingdom on 20 February 2013 (1 page)
20 February 2013Termination of appointment of Rachel Dearden as a secretary (1 page)
20 February 2013Registered office address changed from Ascot Court Middlewich Road Northwich Cheshire CW9 7BP United Kingdom on 20 February 2013 (1 page)
20 February 2013Termination of appointment of Rachel Dearden as a secretary (1 page)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Steven Dearden as a director (1 page)
30 October 2012Termination of appointment of Steven Dearden as a director (1 page)
25 September 2012Appointment of Mr Thomas Anthony Dearden as a director (2 pages)
25 September 2012Appointment of Mr Thomas Anthony Dearden as a director (2 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 June 2012Appointment of Mrs Rachel Dearden as a secretary (1 page)
18 June 2012Appointment of Mrs Rachel Dearden as a secretary (1 page)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Director's details changed for Mr Steven Joseph Dearden on 18 September 2010 (2 pages)
29 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
29 January 2011Director's details changed for Mr Steven Joseph Dearden on 18 September 2010 (2 pages)
29 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 August 2010Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 112-114, Witton Street Northwich Cheshire CW9 5NW United Kingdom on 17 August 2010 (1 page)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 September 2008Incorporation (17 pages)
18 September 2008Incorporation (17 pages)