Company NameLancaster Scaffold Sales Limited
Company StatusDissolved
Company Number06618319
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Directors

Director NameAlan William Lancaster
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Ferry End Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved following liquidation (1 page)
1 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
28 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
3 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
13 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
6 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
(1 page)
7 April 2009Statement of affairs with form 4.19 (7 pages)
7 April 2009Statement of affairs with form 4.19 (7 pages)
12 March 2009Registered office changed on 12/03/2009 from 7/8 eghams court boston drive bourne end SL8 5YS uk (1 page)
12 March 2009Registered office changed on 12/03/2009 from 7/8 eghams court boston drive bourne end SL8 5YS uk (1 page)
6 August 2008Ad 02/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Ad 02/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 July 2008Director appointed alan william lancaster (2 pages)
18 July 2008Director appointed alan william lancaster (2 pages)
17 July 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
17 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
12 June 2008Incorporation (17 pages)
12 June 2008Incorporation (17 pages)