Company NameMaximum Scaffolding Limited
Company StatusDissolved
Company Number05497549
CategoryPrivate Limited Company
Incorporation Date3 July 2005(18 years, 10 months ago)
Dissolution Date17 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGerald Joseph Daord
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Newdales
Upper Bidston Village
Birkenhead
Merseyside
CH43 7ZS
Wales
Director NameRichard Levy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Sandrock Road
Wallasey
Cheshire
CH45 5EQ
Wales
Secretary NameRichard Levy
NationalityBritish
StatusClosed
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Sandrock Road
Wallasey
Cheshire
CH45 5EQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDarren Levy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Hillam Road
Wallasey
Merseyside
CH45 8LD
Wales
Director NameMr Sean Trodden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Road
Claughton
Birkenhead
Merseyside
CH41 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1 Abbey Close
Priory Industrial Estate
Birkenhead
Merseyside
CH41 5FQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£17,182
Cash£9,309
Current Liabilities£55,430

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Final Gazette dissolved following liquidation (1 page)
17 December 2009Completion of winding up (1 page)
17 December 2009Completion of winding up (1 page)
28 October 2009Order of court to wind up (2 pages)
28 October 2009Order of court to wind up (2 pages)
15 July 2009Order of court to wind up (1 page)
15 July 2009Order of court to wind up (1 page)
25 September 2008Return made up to 03/07/08; full list of members (4 pages)
25 September 2008Return made up to 03/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Registered office changed on 28/05/2008 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 9 abbey square chester cheshire CH1 2HU (1 page)
9 March 2006Registered office changed on 09/03/06 from: 9 abbey square chester cheshire CH1 2HU (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
3 July 2005Incorporation (12 pages)
3 July 2005Incorporation (12 pages)