This company is commonly known as Straight Up Scaffolding Limited. The company was founded 11 years ago and was given the registration number 08443041. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 43991 - Scaffold erection.
Name | : | STRAIGHT UP SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 08443041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 2013 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 13 March 2013 | Active |
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 13 March 2013 | Active |
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 13 March 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 March 2013 | Active |
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 13 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-01 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-01 | Resolution | Resolution. | Download |
2016-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Capital | Capital allotment shares. | Download |
2013-03-28 | Officers | Appoint person director company with name. | Download |
2013-03-28 | Officers | Appoint person director company with name. | Download |
2013-03-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.