Company NameA & S Offshore Limited
Company StatusDissolved
Company Number07913824
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Hollingsworth
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eder Road
Stockton-On-Tees
Cleveland
TS20 2HY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address8 Eder Road
Stockton-On-Tees
Cleveland
TS20 2HY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

1 at £1Michael David Hollingsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
9 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
21 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 September 2014Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 8 Eder Road Stockton-on-Tees Cleveland TS20 2HY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 8 Eder Road Stockton-on-Tees Cleveland TS20 2HY on 4 September 2014 (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
25 October 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
20 January 2012Appointment of Mr Michael Hollingsworth as a director (2 pages)
20 January 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
18 January 2012Termination of appointment of Elizabeth Davies as a director (1 page)
18 January 2012Incorporation (21 pages)