Company NameA & A Scaffolding Hire (NW) Ltd
Company StatusDissolved
Company Number06784190
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Mark Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 August 2012)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence Address41 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Andrew William Hagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbey Drive
Bury
Lancashire
BL8 2HP
Director NameAngela Hagan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Abbey Drive
Bury
Lancashire
BL8 2HP

Location

Registered Address41 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£12,810
Cash£1,608
Current Liabilities£59,217

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Appointment of Mr Christopher Mark Jones as a director on 22 September 2011 (2 pages)
29 September 2011Termination of appointment of Angela Hagan as a director on 23 September 2011 (1 page)
29 September 2011Termination of appointment of Angela Hagan as a director (1 page)
29 September 2011Appointment of Mr Christopher Mark Jones as a director (2 pages)
7 June 2011Termination of appointment of Andrew Hagan as a director (1 page)
7 June 2011Termination of appointment of Andrew Hagan as a director (1 page)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Angela Hagan on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Andrew William Hagan on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Angela Hagan on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Angela Hagan on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Andrew William Hagan on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Andrew William Hagan on 1 November 2009 (2 pages)
11 February 2009Ad 07/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 February 2009Director appointed andrew william hagan (2 pages)
11 February 2009Director appointed angela hagan (2 pages)
11 February 2009Ad 07/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
11 February 2009Director appointed angela hagan (2 pages)
11 February 2009Director appointed andrew william hagan (2 pages)
9 January 2009Appointment Terminated Director yomtov jacobs (1 page)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
6 January 2009Incorporation (9 pages)
6 January 2009Incorporation (9 pages)