Company NameGT Scaffolding North West Limited
Company StatusDissolved
Company Number07376089
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Richard Taylor
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2012(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGt Scaffolding North West Ltd 4th Floor, Clayton H
59 Piccadilly
Manchester
Director NameMr Raymond Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed04 January 2016(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 26 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClayton House 4th Floor
59 Piccadilly
Manchester
M1 2AQ
Director NameMr Andrew John Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleScaffolding Operations Director
Country of ResidenceGreater Manchester
Correspondence AddressCommunications House, 49 Cariocca Bus. P
Sawley Road , Oldham
Director NameA1 Access Ltd (Corporation)
StatusResigned
Appointed08 June 2015(4 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2016)
Correspondence AddressChancery Place, 10th Floor 50 Brown Street
Manchester
M2 2JT

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £0.3A1 Access LTD
66.00%
Ordinary A
1 at £0.3Richard Taylor & A1 Access LTD
33.00%
Ordinary A
-OTHER
1.00%
-

Financials

Year2014
Net Worth£16,974
Cash£2,778
Current Liabilities£9,453

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2021Liquidators' statement of receipts and payments to 28 November 2021 (16 pages)
15 December 2020Liquidators' statement of receipts and payments to 28 November 2020 (14 pages)
7 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (11 pages)
10 January 2019Liquidators' statement of receipts and payments to 28 November 2018 (14 pages)
14 December 2017Registered office address changed from C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 December 2017 (2 pages)
12 December 2017Statement of affairs (8 pages)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Statement of affairs (8 pages)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
2 March 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2016Appointment of Mr Raymond Taylor as a director on 4 January 2016 (2 pages)
20 February 2016Termination of appointment of a1 Access Ltd as a director on 1 February 2016 (1 page)
20 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP .999999
(5 pages)
20 February 2016Appointment of Mr Raymond Taylor as a director on 4 January 2016 (2 pages)
20 February 2016Termination of appointment of a1 Access Ltd as a director on 1 February 2016 (1 page)
20 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP .999999
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 December 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Director's details changed for Mr Richard Taylor on 21 August 2013 (2 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Director's details changed for Mr Richard Taylor on 21 August 2013 (2 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
31 July 2013Director's details changed for Mr Richard Taylor on 12 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Richard Taylor on 12 July 2013 (2 pages)
31 July 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
31 July 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Andrew Taylor as a director (2 pages)
27 March 2012Termination of appointment of Andrew Taylor as a director (2 pages)
27 March 2012Appointment of Richard Taylor as a director (3 pages)
27 March 2012Appointment of Richard Taylor as a director (3 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2010Incorporation (22 pages)
14 September 2010Incorporation (22 pages)