About

Registered Number: 04510483
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: Unit 4 Willows Gate, Stratton Audley, Bicester, Oxfordshire, OX27 9AU

 

College Scaffolding Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at the company. Jones, Rebecca Miar, Ormrod, James Andrew are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMROD, James Andrew 14 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Rebecca Miar 14 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 29 August 2003
395 - Particulars of a mortgage or charge 08 February 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.