Company NameBSJ Oil & Gas Services Limited
Company StatusDissolved
Company Number08706106
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameLS Wilson Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Director

Director NameMr Lee Wilson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brantingham Drive Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS

Location

Registered Address9 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West

Shareholders

5 at £1Lee Stuart Wilson
50.00%
Ordinary
5 at £1Roxanne Louise Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£13,022
Current Liabilities£13,376

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
23 May 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
1 April 2015Director's details changed for Lee Wilson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Lee Wilson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Lee Wilson on 1 April 2015 (2 pages)
31 March 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 9 Brantingham Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 9 Brantingham Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LS on 31 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
4 October 2014Registered office address changed from 30 Holme Land Ingleby Barwick Stockton-on-Tees Cleveland TS17 5FB England to Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 30 Holme Land Ingleby Barwick Stockton-on-Tees Cleveland TS17 5FB England to Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 30 Holme Land Ingleby Barwick Stockton-on-Tees Cleveland TS17 5FB England to Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 October 2014 (1 page)
20 May 2014Change of name notice (2 pages)
20 May 2014Company name changed ls wilson LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
20 May 2014Company name changed ls wilson LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
20 May 2014Change of name notice (2 pages)
15 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX England on 15 October 2013 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 10
(27 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 10
(27 pages)