Company NameOffband Limited
Company StatusDissolved
Company Number04133489
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Andrew Frank Davison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(2 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (closed 18 October 2016)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address53 Home Park
Parklands
Wallsend
Tyne & Wear
NE28 8UH
Secretary NameJane Binks
NationalityBritish
StatusClosed
Appointed18 January 2001(2 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (closed 18 October 2016)
RoleCompany Director
Correspondence Address53 Home Park
Parklands
Wallsend
Tyne & Wear
NE28 8UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address53 Home Park
Parklands
Wallsend
Tyne & Wear
NE28 8UH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardNorthumberland
Built Up AreaTyneside

Financials

Year2012
Net Worth£8,182
Cash£18,294
Current Liabilities£11,755

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Andrew Frank Davison on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Andrew Frank Davison on 10 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 29/12/05; full list of members (6 pages)
4 May 2006Return made up to 29/12/05; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Registered office changed on 09/06/04 from: 80 sunholme drive hadrian lodge wallsend tyne & wear NE28 9YW (1 page)
9 June 2004Registered office changed on 09/06/04 from: 80 sunholme drive hadrian lodge wallsend tyne & wear NE28 9YW (1 page)
11 January 2004Return made up to 29/12/03; full list of members (6 pages)
11 January 2004Return made up to 29/12/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (12 pages)
29 December 2000Incorporation (12 pages)