Company NameFreelance Offset Services Limited
Company StatusDissolved
Company Number01333599
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Geoffrey David Warner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 10 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 1YS
Secretary NameChristine Warner
NationalityBritish
StatusClosed
Appointed14 October 1997(20 years after company formation)
Appointment Duration17 years, 2 months (closed 06 January 2015)
RoleCompany Director
Correspondence Address36 Woodburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 1YS
Director NameMr Eric Mappin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address1 Durlstone Drive
Sheffield
South Yorkshire
S12 2TT
Secretary NameMr Eric Mappin
NationalityBritish
StatusResigned
Appointed14 March 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address1 Durlstone Drive
Sheffield
South Yorkshire
S12 2TT

Location

Registered AddressUnit 1 Evans Business Center
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

75 at £1Mr Geoffrey David Warner
75.00%
Ordinary
25 at £1Christine Warner
25.00%
Ordinary

Financials

Year2014
Net Worth-£52,006
Current Liabilities£158,156

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
27 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2011Registered office address changed from Roman Ridge Road Sheffield S9 1GB on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Roman Ridge Road Sheffield S9 1GB on 28 April 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Geoffrey David Warner on 3 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Geoffrey David Warner on 3 March 2010 (2 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Geoffrey David Warner on 3 March 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 March 2009Return made up to 03/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
15 October 2007Return made up to 03/03/07; full list of members (2 pages)
15 October 2007Return made up to 03/03/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 March 2005Return made up to 03/03/05; full list of members (2 pages)
29 March 2005Return made up to 03/03/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 March 2004Return made up to 03/03/04; full list of members (6 pages)
15 March 2004Return made up to 03/03/04; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 April 2003Return made up to 03/03/03; full list of members (6 pages)
3 April 2003Return made up to 03/03/03; full list of members (6 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 June 2001 (7 pages)
12 June 2001 (7 pages)
14 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 April 2000 (6 pages)
13 April 2000 (6 pages)
17 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999 (5 pages)
12 August 1999 (5 pages)
1 April 1999Return made up to 14/03/99; no change of members (4 pages)
1 April 1999Return made up to 14/03/99; no change of members (4 pages)
10 June 1998 (7 pages)
10 June 1998 (7 pages)
2 December 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1997£ ic 2/1 30/10/97 £ sr 1@1=1 (1 page)
2 December 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1997£ ic 2/1 30/10/97 £ sr 1@1=1 (1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997Secretary resigned;director resigned (1 page)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
17 February 1997 (8 pages)
17 February 1997 (8 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
22 March 1996 (8 pages)
22 March 1996 (8 pages)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)