Company NameNottingham Building And Scaffolding Ltd
Company StatusDissolved
Company Number04695748
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameScaffolding (Nottingham) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Kenneth Cordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleScaffolder
Correspondence Address256 Wigman Road
Bilborough
Nottingham
NG8 4AA
Secretary NameMichael Kenneth Cordon
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleScaffolder
Correspondence Address256 Wigman Road
Bilborough
Nottingham
NG8 4AA
Secretary NameKatrina Cordon
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address256 Wigman Road
Bilbourgh
Nottingham
Nottinghamshire
NG8 4AA
Director NameChristopher Michael Cordon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleScaffolder
Correspondence Address256 Wigman Road
Bilborough
Nottingham
NG8 4AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameKatrina Cordon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2004)
RoleOffice Clerk
Correspondence Address256 Wigman Road
Bilbourgh
Nottingham
Nottinghamshire
NG8 4AA
Secretary NameKiran Dillon
NationalityBritish
StatusResigned
Appointed20 September 2004(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 June 2005)
RoleCompany Director
Correspondence Address5 Fields View
Main Street Cotgrave
Nottingham
Nottinghamshire
NG12 3GU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,390
Current Liabilities£62,229

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 September 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
14 September 2005Registered office changed on 14/09/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
8 September 2005Statement of affairs (8 pages)
8 September 2005Appointment of a voluntary liquidator (1 page)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2005Appointment of a voluntary liquidator (1 page)
8 September 2005Statement of affairs (8 pages)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Registered office changed on 06/09/05 from: unit 7 network centre concorde way millennium business park mansfield nottinghamshire NG19 7JZ (1 page)
6 September 2005Registered office changed on 06/09/05 from: unit 7 network centre concorde way millennium business park mansfield nottinghamshire NG19 7JZ (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New secretary appointed (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: unit 7 network spaces concorde way millenium business park mansfield nottinghamshire NG19 7JZ (1 page)
17 June 2005Registered office changed on 17/06/05 from: unit 7 network spaces concorde way millenium business park mansfield nottinghamshire NG19 7JZ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 256 wigman road bilborough nottingham NG8 4AA (1 page)
9 June 2005Registered office changed on 09/06/05 from: 256 wigman road bilborough nottingham NG8 4AA (1 page)
19 May 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
19 May 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 12/03/05; full list of members (8 pages)
11 May 2005Return made up to 12/03/05; full list of members (8 pages)
20 April 2005Company name changed scaffolding (nottingham) LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed scaffolding (nottingham) LIMITED\certificate issued on 20/04/05 (2 pages)
1 March 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
1 March 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
26 October 2004New secretary appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (1 page)
22 June 2004Return made up to 12/03/04; full list of members (7 pages)
22 June 2004Return made up to 12/03/04; full list of members (7 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 March 2003Registered office changed on 31/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (14 pages)
12 March 2003Incorporation (14 pages)