About

Registered Number: 06383608
Date of Incorporation: 27/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2017 (6 years and 4 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Bulcher St, Birmingham, B1 1QH

 

Severnside Scaffolding Wales Ltd was registered on 27 September 2007 and has its registered office in Birmingham, it's status is listed as "Dissolved". The current directors of the organisation are listed as Jerman, Katherine Elizabeth, Hughes, Hefin Wyn in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Hefin Wyn 19 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JERMAN, Katherine Elizabeth 19 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2017
LIQ14 - N/A 25 September 2017
LIQ03 - N/A 23 June 2017
AD01 - Change of registered office address 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2016
4.40 - N/A 23 August 2016
LIQ MISC OC - N/A 23 August 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
4.20 - N/A 24 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 23 April 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
363a - Annual Return 22 October 2008
225 - Change of Accounting Reference Date 12 March 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.