About

Registered Number: 02127460
Date of Incorporation: 01/05/1987 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (10 years and 4 months ago)
Registered Address: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

 

Having been setup in 1987, Hi-tec Scaffolding Ltd have registered office in Bury, Lancashire, it's status at Companies House is "Dissolved". There is one director listed as Crook, Stephen David for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Stephen David N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
LIQ MISC - N/A 01 November 2012
4.68 - Liquidator's statement of receipts and payments 03 August 2012
AD01 - Change of registered office address 10 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2012
LIQ MISC OC - N/A 10 July 2012
AD01 - Change of registered office address 23 March 2012
4.68 - Liquidator's statement of receipts and payments 15 August 2011
F10.2 - N/A 03 November 2010
AD01 - Change of registered office address 07 July 2010
RESOLUTIONS - N/A 15 June 2010
4.20 - N/A 15 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 09 November 2004
1.4 - Notice of completion of voluntary arrangement 18 August 2004
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 May 2004
287 - Change in situation or address of Registered Office 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 17 October 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 22 July 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 18 July 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 May 2001
363s - Annual Return 10 November 2000
225 - Change of Accounting Reference Date 03 November 2000
AA - Annual Accounts 01 June 2000
1.1 - Report of meeting approving voluntary arrangement 19 April 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 14 January 1994
287 - Change in situation or address of Registered Office 03 December 1993
AA - Annual Accounts 07 April 1993
363b - Annual Return 21 January 1993
288 - N/A 10 September 1992
288 - N/A 20 August 1992
AA - Annual Accounts 04 June 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 27 March 1992
363a - Annual Return 25 October 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 13 March 1990
288 - N/A 22 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1989
287 - Change in situation or address of Registered Office 11 April 1989
RESOLUTIONS - N/A 14 December 1988
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 22 November 1988
RESOLUTIONS - N/A 23 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1987
CERTINC - N/A 01 May 1987
MISC - Miscellaneous document 01 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2004 Outstanding

N/A

Mortgage debenture 30 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.