Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4AD
Director Name | Peter Derek Wills |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lansdowne Gardens Jesmond Newcastle Tyne And Wear NE2 1HH |
Secretary Name | Peter Derek Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lansdowne Gardens Jesmond Newcastle Tyne And Wear NE2 1HH |
Director Name | David Lawson Hattam |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Cafe Owner |
Correspondence Address | The Townhouse 24a Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | David Lawson Hattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Cafe Owner |
Correspondence Address | The Townhouse 24a Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.offshorepipe.com |
---|
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Mr David Robert Dodds 40.00% Ordinary |
---|---|
2 at £1 | Peter Derek Wills 40.00% Ordinary |
1 at £1 | Peter Derek Wills & Mr David Robert Dodds 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,848 |
Cash | £13,107 |
Current Liabilities | £159,747 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (24 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (24 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (24 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 20 August 2014 (24 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (24 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (24 pages) |
11 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Statement of affairs with form 4.19 (7 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Statement of affairs with form 4.19 (7 pages) |
28 August 2013 | Resolutions
|
12 August 2013 | Registered office address changed from Suite 4 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA England on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Suite 4 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA England on 12 August 2013 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 May 2013 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page) |
7 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Peter Derek Wills on 21 January 2011 (2 pages) |
1 March 2012 | Director's details changed for Peter Derek Wills on 21 January 2011 (2 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Director's details changed for Peter Derek Wills on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr David Robert Dodds on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Peter Derek Wills on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Robert Dodds on 25 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 September 2008 | Appointment terminated director and secretary david hattam (1 page) |
17 September 2008 | Appointment terminated director and secretary david hattam (1 page) |
5 September 2008 | Secretary appointed peter derek wills (2 pages) |
5 September 2008 | Secretary appointed peter derek wills (2 pages) |
5 August 2008 | Return made up to 20/01/08; full list of members
|
5 August 2008 | Return made up to 20/01/08; full list of members
|
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 May 2007 | Return made up to 20/01/07; full list of members (7 pages) |
3 May 2007 | Return made up to 20/01/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members
|
10 February 2006 | Return made up to 20/01/06; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members
|
1 February 2005 | Return made up to 20/01/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 November 2004 | Ad 17/03/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 November 2004 | Ad 17/03/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 May 2004 | Return made up to 20/01/04; full list of members
|
19 May 2004 | Return made up to 20/01/04; full list of members
|
3 April 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
3 April 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
29 March 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 March 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2003 | New director appointed (2 pages) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |