Company NameRSL Offshore Limited
Company StatusDissolved
Company Number04172831
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameHydelord Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mereston Close
Hartlepool
TS26 0LW
Director NameMr Dennis White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakland Avenue
Hartlepool
Cleveland
TS25 5LD
Secretary NameVictoria Louise Butler
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address11 Guillemot Close
Hartlepool
Cleveland
TS26 0RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDimensional House
81 Stranton
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Application for striking-off (1 page)
9 May 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: crown building raby road hartlepool cleveland TS24 8AS (1 page)
28 February 2004Return made up to 05/03/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 05/03/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: norwest court, guildhall street preston lancs PR1 3NU (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 April 2001Director resigned (1 page)
5 March 2001Incorporation (12 pages)