Company NameBam Scaffolding Limited
Company StatusDissolved
Company Number08682499
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Daniels
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameStewart Manners
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
CM21 9RG

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
30 July 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 July 2015 (1 page)
29 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-17
(1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Statement of affairs with form 4.19 (5 pages)
29 July 2015Statement of affairs with form 4.19 (5 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
4 November 2014Appointment of Mr John Daniels as a director on 20 October 2014 (2 pages)
4 November 2014Appointment of Mr John Daniels as a director on 20 October 2014 (2 pages)
4 November 2014Termination of appointment of Stewart Manners as a director on 20 October 2014 (1 page)
4 November 2014Termination of appointment of Stewart Manners as a director on 20 October 2014 (1 page)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(27 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(27 pages)