Company NameABU Scaffolding Limited
Company StatusDissolved
Company Number05344749
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJohn Brunning
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address42 Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameMr Terry Raymond Robson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell House
Goldsmith
Grays
Essex
RM17 6PJ
Secretary NameJohn Brunning
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address42 Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHillsborough 42 Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Shareholders

7 at £1John Brunning
70.00%
Ordinary
3 at £1Terry Robson
30.00%
Ordinary

Financials

Year2014
Net Worth-£31,160
Current Liabilities£6,160

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
30 September 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
12 August 2014Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 August 2014Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 10
(5 pages)
29 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 10
(5 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Director's details changed for John Brunning on 1 October 2009 (2 pages)
15 April 2010Director's details changed for John Brunning on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Terry Robson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Terry Robson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Terry Robson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for John Brunning on 1 October 2009 (2 pages)
12 February 2010Registered office address changed from 84 River Road Barking Essex IG11 0DS on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 84 River Road Barking Essex IG11 0DS on 12 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 April 2009Return made up to 27/01/09; full list of members (4 pages)
15 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 February 2009Return made up to 27/01/08; full list of members (4 pages)
20 February 2009Return made up to 27/01/08; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / john brunning / 01/10/2007 (1 page)
19 February 2009Director and secretary's change of particulars / john brunning / 01/10/2007 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 25 parnell close grays essex RM16 6BQ (1 page)
8 October 2008Registered office changed on 08/10/2008 from 25 parnell close grays essex RM16 6BQ (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 June 2006Return made up to 27/01/06; full list of members (2 pages)
19 June 2006Return made up to 27/01/06; full list of members (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (1 page)
1 July 2005New secretary appointed;new director appointed (1 page)
31 March 2005Ad 23/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 March 2005Ad 23/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Incorporation (9 pages)