Company NameT & C Access & Scaffolding Ltd
Company StatusDissolved
Company Number07192234
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameDerek Anthony Claus
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(1 day after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Radley Drive
Aintree
Liverpool
Merseyside
L10 3LH
Director NameColin Hitchmough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(1 day after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address204 Birchfield Road
Widnes
Cheshire
WA8 9CF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoom 1006 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2013
Net Worth£7,092
Cash£27,821
Current Liabilities£205,844

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
24 February 2016Registered office address changed from 61 Deacon Road Widnes Cheshire WA8 6EF to Room 1006 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 61 Deacon Road Widnes Cheshire WA8 6EF to Room 1006 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
26 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2
(4 pages)
23 April 2010Appointment of Colin Hitchmough as a director (3 pages)
23 April 2010Appointment of Colin Hitchmough as a director (3 pages)
23 April 2010Appointment of Derek Anthony Claus as a director (3 pages)
23 April 2010Appointment of Derek Anthony Claus as a director (3 pages)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)