Company NameA.K.M. Offshore Limited
Company StatusDissolved
Company Number01354096
CategoryPrivate Limited Company
Incorporation Date21 February 1978(46 years, 2 months ago)
Dissolution Date27 April 1999 (24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Derek McIntyre Whitmore
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 1999)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address33 Duddingston Park South
Edinburgh
EH15 3NZ
Scotland
Secretary NameMr Derek McIntyre Whitmore
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 1999)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address33 Duddingston Park South
Edinburgh
EH15 3NZ
Scotland
Director NameJohn Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 1998)
RoleQuantity Surveyor
Correspondence AddressSpringfield House
Saggerston Close
Morpeth
Northumberland
NE61 2YW
Director NameAlan Manders
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 1998)
RoleQuantity Surveyor
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameHenry K McLaughlan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 1998)
RoleQuantity Surveyor
Correspondence AddressMcL House
Hadrian Road
Wallsend
NE28 6NS

Location

Registered AddressHigh Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 September 1996Return made up to 31/12/95; full list of members (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (6 pages)
23 September 1996Director's particulars changed (1 page)
23 September 1996Return made up to 31/12/91; no change of members (6 pages)
7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)