Company NameElwell Scaffolding Limited
Company StatusDissolved
Company Number01837371
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian Geraint Blomeley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dowsefield Lane
Calderstones
Liverpool
Merseyside
L18 3JG
Director NamePaul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2004)
RoleCompany Director
Correspondence Address437 Manchester Road
Denton
Manchester
M34 3GN
Director NameMr Nigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Chamber Brook Lane
Kingsley
Warrington
Cheshire
WA6 8AZ
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusClosed
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameErnest Elwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1998)
RoleScaffold Merchant
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMargaret Annette Elwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Secretary NameMargaret Annette Elwell
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales

Location

Registered AddressParkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Turnover£960,100
Gross Profit£233,235
Net Worth£6,326
Cash£202
Current Liabilities£399,559

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Return made up to 22/06/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 December 1999 (18 pages)
4 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 February 2000Auditor's resignation (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 August 1999Return made up to 22/06/99; no change of members (6 pages)
17 November 1998Return made up to 22/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 73 manchester road woolston warrington WA1 4AE (1 page)
17 July 1998New director appointed (2 pages)
16 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 May 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
29 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 August 1997Return made up to 22/06/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 22/06/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Return made up to 22/06/95; no change of members (4 pages)