Company NameDavid Bell Offshore Limited
Company StatusDissolved
Company Number08458449
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David John Bell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMiss Amy Louise Dennis
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amy Dennis
50.00%
Ordinary
1 at £1David Bell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
30 April 2015Termination of appointment of Amy Louise Dennis as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Amy Louise Dennis as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Amy Louise Dennis as a director on 1 April 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)