2H SCAFFOLD DESIGNS LTD

Register to unlock more data on OkredoRegister

2H SCAFFOLD DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084941

Incorporation date

05/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2000)
dot icon11/05/2013
Final Gazette dissolved following liquidation
dot icon11/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2012
Registered office address changed from C/O Er Grove & Co Coombswood Court Steelpark Road Halesowen West Midlands B62 8BF on 2012-01-23
dot icon17/01/2012
Appointment of a voluntary liquidator
dot icon17/01/2012
Statement of affairs with form 4.19
dot icon17/01/2012
Resolutions
dot icon01/08/2011
Termination of appointment of Christopher Harrison as a director
dot icon21/07/2011
Director's details changed for Mr Robert Neil Hastings on 2011-07-22
dot icon07/06/2011
Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP on 2011-06-08
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon13/10/2009
Director's details changed for Robert Neil Hastings on 2009-10-06
dot icon13/10/2009
Director's details changed for Christopher Harrison on 2009-10-06
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/07/2009
Registered office changed on 13/07/2009 from hatherton house hatherton street walsall west midlands WS1 1YB
dot icon23/10/2008
Return made up to 06/10/08; full list of members
dot icon23/10/2008
Secretary's Change of Particulars / karen hastings / 01/04/2007 / HouseName/Number was: , now: 3; Street was: 42 nightingale walk, now: hanbury croft; Area was: the pavillions, now: hanbury; Post Town was: burntwood, now: bromsgrove; Region was: staffordshire, now: worcestershire; Post Code was: WS7 9QH, now: B60 4BF
dot icon23/10/2008
Director's Change of Particulars / robert hastings / 01/04/2007 / HouseName/Number was: , now: 3; Street was: 42 nightingale walk, now: hanbury croft; Area was: the pavillions, now: hanbury; Post Town was: burntwood, now: bromsgrove; Region was: staffordshire, now: worcestershire; Post Code was: WS7 9QH, now: B60 4BF
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Director's Change of Particulars / christopher harrison / 31/03/2008 / HouseName/Number was: , now: the willows; Street was: 15 glyn road, now: yarnold lane; Area was: quinton, now: bournheath; Post Town was: birmingham, now: bromsgrove; Region was: , now: worcestershire; Post Code was: B32 2TB, now: B61 9JG
dot icon23/10/2007
Return made up to 06/10/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon15/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2006
Return made up to 06/10/06; full list of members
dot icon09/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2005
Return made up to 06/10/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon04/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/11/2003
Return made up to 06/10/03; full list of members
dot icon30/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2002
Return made up to 06/10/02; full list of members
dot icon25/11/2002
Director's particulars changed
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Particulars of contract relating to shares
dot icon22/04/2002
Ad 21/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/2002
Resolutions
dot icon12/12/2001
Registered office changed on 13/12/01 from: second floor norwich union house 17 lichfield street walsall WS1 1TU
dot icon31/10/2001
Return made up to 06/10/01; full list of members
dot icon31/10/2001
Director's particulars changed
dot icon14/12/2000
Director's particulars changed
dot icon14/12/2000
Secretary's particulars changed
dot icon07/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon07/11/2000
Registered office changed on 08/11/00 from: 14 moorpool avenue harborne birmingham west midlands B17 9HN
dot icon24/10/2000
Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon10/10/2000
Secretary resigned
dot icon05/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Christopher
Director
05/10/2000 - 31/03/2011
12
FIRST SECRETARIES LIMITED
Nominee Secretary
05/10/2000 - 05/10/2000
6838
Hastings, Robert Neil
Director
05/10/2000 - Present
2
Hastings, Karen Lynn
Secretary
05/10/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2H SCAFFOLD DESIGNS LTD

2H SCAFFOLD DESIGNS LTD is an(a) Dissolved company incorporated on 05/10/2000 with the registered office located at Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2H SCAFFOLD DESIGNS LTD?

toggle

2H SCAFFOLD DESIGNS LTD is currently Dissolved. It was registered on 05/10/2000 and dissolved on 11/05/2013.

Where is 2H SCAFFOLD DESIGNS LTD located?

toggle

2H SCAFFOLD DESIGNS LTD is registered at Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ.

What does 2H SCAFFOLD DESIGNS LTD do?

toggle

2H SCAFFOLD DESIGNS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for 2H SCAFFOLD DESIGNS LTD?

toggle

The latest filing was on 11/05/2013: Final Gazette dissolved following liquidation.