Company NameSpecialist Oilfield Services Limited
Company StatusDissolved
Company Number06319765
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark John Ferguson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Wellington Drive
Wynward
Billingham
Cleveland
TS22 5QJ
Secretary NameNorma Ferguson
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address144 Wellington Drive
Wynward
Billingham
Cleveland
TS22 5QJ
Director NameNigel John McDonald
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleAssistant Accountant
Correspondence Address5 Pitmedden Terrace
Kaimhill
Aberdeen
Aberdeenshire
AB10 7HR
Scotland

Location

Registered Address44 Wellington Drive
Wynward
Billingham
Cleveland
TS22 5QJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

1 at £1Christine Ferguson
50.00%
Ordinary
1 at £1Mark Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,384
Cash£20,404
Current Liabilities£33,784

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
6 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Change of details for Mr Mark John Ferguson as a person with significant control on 21 July 2017 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 July 2018Change of details for Mrs Christine Ferguson as a person with significant control on 21 July 2017 (2 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Cessation of Mark John Ferguson as a person with significant control on 30 June 2016 (1 page)
24 July 2017Cessation of Mark John Ferguson as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Mark Ferguson as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Christine Ferguson as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Mark Ferguson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Christine Ferguson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Notification of Christine Ferguson as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Mark Ferguson as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Cessation of Mark John Ferguson as a person with significant control on 30 June 2016 (1 page)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Norma Ferguson on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Norma Ferguson on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mark John Ferguson on 20 July 2010 (2 pages)
30 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mark John Ferguson on 20 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 144 wellington drive wynyard billingham cleveland TS22 5QJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 144 wellington drive wynyard billingham cleveland TS22 5QJ (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
20 July 2007Incorporation (15 pages)
20 July 2007Incorporation (15 pages)