About

Registered Number: 05939074
Date of Incorporation: 18/09/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2020 (4 years and 10 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

G T Scaffolding (Manchester) Ltd was setup in 2006. This organisation has 3 directors listed as Taylor, Andrew John, Topping, Joanna Elizabeth, Gundry, Wayne James. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew John 25 February 2008 - 1
GUNDRY, Wayne James 18 September 2006 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TOPPING, Joanna Elizabeth 18 September 2006 22 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2020
LIQ14 - N/A 25 February 2020
LIQ03 - N/A 15 July 2019
LIQ03 - N/A 17 July 2018
AD01 - Change of registered office address 24 May 2018
LIQ03 - N/A 04 September 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
AD01 - Change of registered office address 29 May 2013
RESOLUTIONS - N/A 28 May 2013
4.20 - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
DISS16(SOAS) - N/A 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 23 April 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 18 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 19 May 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
CERTNM - Change of name certificate 20 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 15 October 2007
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.