Company NameIEC Offshore Ltd
Company StatusDissolved
Company Number09227535
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Ian Edward Cooper
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleRigging
Country of ResidenceUnited Kingdom
Correspondence Address7 De Havilland Way De Havilland Way
Hartlepool
Cleveland
TS25 2DW
Secretary NameMr Ian Edward Cooper
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 De Havilland Way De Havilland Way
Hartlepool
Cleveland
TS25 2DW

Location

Registered Address7 De Havilland Way
De Havilland Way
Hartlepool
Cleveland
TS25 2DW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Ian Cooper
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
14 October 2015Secretary's details changed for Mr Ian Edward Cooper on 25 September 2015 (1 page)
14 October 2015Secretary's details changed for Mr Ian Edward Cooper on 25 September 2015 (1 page)
13 October 2015Registered office address changed from 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW England to 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 223 Brierton Lane Hartlepool Cleveland TS25 4AD United Kingdom to 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW England to 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 223 Brierton Lane Hartlepool Cleveland TS25 4AD United Kingdom to 7 De Havilland Way De Havilland Way Hartlepool Cleveland TS25 2DW on 13 October 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)