Company NameDeerness Scaffolding Hire And Site Services Limited
Company StatusDissolved
Company Number07526529
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)
Previous NameArrowsmith Building Services Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Director

Director NameMr David Arrowsmith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address17 Albert Terrace
Esh Winning
Durham
Co. Durham
DH7 9PQ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£23,865
Cash£35,115
Current Liabilities£75,127

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
21 December 2015Liquidators statement of receipts and payments to 6 November 2015 (16 pages)
21 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (16 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
22 January 2015Liquidators' statement of receipts and payments to 6 November 2014 (18 pages)
22 January 2015Liquidators statement of receipts and payments to 6 November 2014 (18 pages)
22 January 2015Liquidators statement of receipts and payments to 6 November 2014 (18 pages)
13 January 2015Liquidators' statement of receipts and payments to 6 November 2014 (23 pages)
13 January 2015Liquidators statement of receipts and payments to 6 November 2014 (23 pages)
13 January 2015Liquidators statement of receipts and payments to 6 November 2014 (23 pages)
20 November 2013Registered office address changed from Unit E Esh Winning Industrial Estate Esh Winning Co. Durham DH7 9PT England on 20 November 2013 (2 pages)
15 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2013Statement of affairs with form 4.19 (6 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 May 2011Company name changed arrowsmith building services LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(4 pages)
28 April 2011Change of name notice (2 pages)
18 April 2011Registered office address changed from 17 Albert Terrace Esh Winning Durham Co. Durham DH7 9PQ England on 18 April 2011 (1 page)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)