Company NameShipping & Offshore Services Limited
Company StatusDissolved
Company Number02696237
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameSt. Davids Property & Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Kahlbom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(1 month after company formation)
Appointment Duration12 years, 10 months (closed 01 March 2005)
RoleManager/Engineer
Correspondence AddressApartment 10b
Humbledon View
Sunderland
Tyne & Wear
SR2 7RX
Secretary NameMichael Campin
NationalityBritish
StatusClosed
Appointed30 November 1992(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2005)
RoleTax Consultant
Correspondence Address4 Saint Bedes Terrace
Sunderland
Tyne & Wear
SR2 8HS
Director NameMrs Vera Kahlbom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 1992)
RoleSenior Manager
Correspondence Address20 Alpine Way
Sunderland
Tyne & Wear
SR3 1TN
Secretary NameMrs Vera Kahlbom
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 1992)
RoleSenior Manager
Correspondence Address20 Alpine Way
Sunderland
Tyne & Wear
SR3 1TN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£27,950
Net Worth£171
Cash£171

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
19 June 2003Return made up to 11/03/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: suite 29 stanfield business centre addison street sunderland tyne & wear SR2 8BL (1 page)
2 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: 20 alpine way humbledon hill sunderland tyne and wear SR3 1TN (1 page)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Full accounts made up to 31 March 1998 (9 pages)
15 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
24 March 1998Company name changed st. Davids property & developmen ts LIMITED\certificate issued on 25/03/98 (2 pages)
20 August 1997Full accounts made up to 31 March 1996 (9 pages)
22 April 1997Return made up to 11/03/97; no change of members (4 pages)
30 April 1996Return made up to 11/03/96; full list of members (6 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
12 May 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)