Company NameOilfield Certification Services Limited
Company StatusDissolved
Company Number06187901
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Olwen Drive
Hebburn
Tyne & Wear
NE31 1QG
Director NameMrs Sharon Bernadette Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 15 April 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Olwen Drive
Hebburn
Tyne And Wear
NE31 1AR
Secretary NameMrs Sharon Bernadette Brown
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Olwen Drive
Hebburn
Tyne And Wear
NE31 1QG
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

75 at £1Robert Brown
75.00%
Ordinary
25 at £1Sharon Bernadette Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£168,482
Cash£194,035
Current Liabilities£34,364

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Return of final meeting in a members' voluntary winding up (11 pages)
23 April 2019Registered office address changed from 28 Penrose Place Hebburn NE31 2AY England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 23 April 2019 (2 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
19 April 2019Declaration of solvency (5 pages)
1 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Registered office address changed from 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ United Kingdom to 28 Penrose Place Hebburn NE31 2AY on 4 May 2018 (1 page)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Sharon Bernadette Brown as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Sharon Bernadette Brown as a secretary on 22 March 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Registered office address changed from 18 Olwen Drive the Hawthorns Hebburn Tyne & Wear NE31 1AR to 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 18 Olwen Drive the Hawthorns Hebburn Tyne & Wear NE31 1AR to 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ on 12 May 2016 (1 page)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Appointment of Mrs Sharon Bernadette Brown as a director (2 pages)
7 May 2013Appointment of Mrs Sharon Bernadette Brown as a director (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Director's details changed for Robert Brown on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Robert Brown on 29 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 September 2008Secretary's change of particulars / sharon brown / 18/08/2008 (1 page)
1 September 2008Director's change of particulars / robert brown / 18/08/2008 (1 page)
1 September 2008Secretary's change of particulars / sharon brown / 18/08/2008 (1 page)
1 September 2008Director's change of particulars / robert brown / 18/08/2008 (1 page)
27 August 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 40 jutland avenue hebburn tyne & wear NE31 1QG (1 page)
31 December 2007Registered office changed on 31/12/07 from: 40 jutland avenue hebburn tyne & wear NE31 1QG (1 page)
18 May 2007Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2007Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
27 March 2007Incorporation (12 pages)
27 March 2007Incorporation (12 pages)