Company NamePolestar Scaffolding Services Ltd
Company StatusDissolved
Company Number05784067
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMark Longstaff
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(1 day after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2013)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHeckford House
Maldon Road, Birch
Colchester
Essex
CO2 0LT
Secretary NameMark Longstaff
NationalityBritish
StatusClosed
Appointed19 April 2006(1 day after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2013)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHeckford House
Maldon Road, Birch
Colchester
Essex
CO2 0LT
Director NameLeeann Longstaff
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(1 year after company formation)
Appointment Duration6 years, 5 months (closed 17 September 2013)
RoleScaffold Security
Country of ResidenceEngland
Correspondence AddressHeckford House
Maldon Road
Birch
Essex
CO2 0LT
Director NameGregg Ross
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 day after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Nethergate Street
Hopton Stanton
Diss
Norfolk
IP22 2QZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressHeckford House
Maldon Road
Birch
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer

Shareholders

500 at £1Leeann Longstaff
50.00%
Ordinary
500 at £1Mark Longstaff
50.00%
Ordinary

Financials

Year2014
Net Worth£6,165
Cash£102
Current Liabilities£603

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
(5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 January 2008Accounts made up to 31 March 2007 (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
9 July 2007Return made up to 18/04/07; full list of members (3 pages)
9 July 2007Return made up to 18/04/07; full list of members (3 pages)
9 June 2006New secretary appointed;new director appointed (1 page)
9 June 2006New secretary appointed;new director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 May 2006Ad 24/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 May 2006Registered office changed on 17/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
17 May 2006Registered office changed on 17/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
17 May 2006Ad 24/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
18 April 2006Incorporation (8 pages)
18 April 2006Incorporation (8 pages)