Company NameEAC Offshore Limited
Company StatusDissolved
Company Number09697868
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Paul Stewart Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hutton Lane
Guisborough
Cleveland
TS14 6QP
Director NameMiss Victoria Carveth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Hutton Lane
Guisborough
Cleveland
TS14 6QP

Location

Registered Address68 Hutton Lane
Guisborough
Cleveland
TS14 6QP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Built Up AreaGuisborough

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Victoria Carveth as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Victoria Carveth as a director on 24 July 2017 (1 page)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 April 2016Appointment of Miss Victoria Carveth as a director on 1 August 2015 (2 pages)
12 April 2016Appointment of Miss Victoria Carveth as a director on 1 August 2015 (2 pages)
15 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 68 Hutton Lane Guisborough Cleveland TS14 6QP on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 68 Hutton Lane Guisborough Cleveland TS14 6QP on 15 October 2015 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(23 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(23 pages)