Company NameOffshore Scaffolding Sales Limited
Company StatusDissolved
Company Number02925981
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameCaspian Scaffolding Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Charles Tyler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(2 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterwood 11 Cheesemans Lane
Waltham
Grimsby
South Humberside
DN37 0EP
Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Secretary NameMrs Rachel Sarah Garrison
NationalityBritish
StatusClosed
Appointed22 September 2006(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameJoan Margaret Tyler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994
Appointment Duration2 years, 9 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address43 Dixon Avenue
Grimsby
North East Lincolnshire
DN32 0AJ
Secretary NameSusan Parry
NationalityBritish
StatusResigned
Appointed04 May 1994
Appointment Duration3 years, 9 months (resigned 10 February 1998)
RoleSecretary
Correspondence Address64 Highfield Road
North Thoresby
Grimsby
North East Lincolnshire
DN36 5RT
Secretary NameVanessa Siveyer
NationalityBritish
StatusResigned
Appointed14 December 1998(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address3 Lindum Road
Cleethorpes
North East Lincolnshire
DN35 0BW
Director NamePaul Bowers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2006)
RoleSales Director
Correspondence Address42 Cliff Lane
Holmfirth
Huddersfield
HD7 1XB
Director NameStuart Leslie Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2006)
RoleProduction Director
Correspondence Address11 Weelsby Road
Grimsby
South Humberside
DN32 0QA
Director NameAnthony Henry Joseph Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Wootton Road
Kings Lynn
Norfolk
PE30 4DJ
Secretary NameAnthony Henry Joseph Stevens
NationalityEnglish
StatusResigned
Appointed12 July 2006(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Wootton Road
Kings Lynn
Norfolk
PE30 4DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteoffshorescaffoldingsales.co.uk
Telephone0845 8382228
Telephone regionUnknown

Location

Registered Address115 Cleveland Street
Hull
East Yorkshire
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

13.3k at £1Anthony Henry Joseph Stevens
33.33%
Ordinary
13.3k at £1Neil Victor Garrison
33.33%
Ordinary
6.7k at £1Joan Margaret Tyler
16.67%
Ordinary
6.7k at £1Robert Charles Tyler
16.67%
Ordinary

Financials

Year2014
Net Worth£198,166
Cash£29,479
Current Liabilities£15,615

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 July 2008Delivered on: 16 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2008Delivered on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 August 2000Delivered on: 23 August 2000
Satisfied on: 15 August 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 1994Delivered on: 25 October 1994
Satisfied on: 23 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,000
(6 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,000
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(5 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(5 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(5 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(5 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Robert Charles Tyler on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2009Return made up to 05/05/09; full list of members (4 pages)
11 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 February 2009Appointment terminated director anthony stevens (1 page)
13 February 2009Appointment terminated director anthony stevens (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from 145 cleveland street hull east yorkshire HU8 8AZ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 145 cleveland street hull east yorkshire HU8 8AZ (1 page)
6 May 2008Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page)
6 May 2008Secretary's change of particulars / rachel tyler / 19/07/2007 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 05/05/07; full list of members (4 pages)
18 June 2007Return made up to 05/05/07; full list of members (4 pages)
4 April 2007Particulars of mortgage/charge (9 pages)
4 April 2007Particulars of mortgage/charge (9 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 23 dudley street grimsby south humberside DN31 2AW (1 page)
11 September 2006Registered office changed on 11/09/06 from: 23 dudley street grimsby south humberside DN31 2AW (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
21 July 2006Return made up to 05/05/06; full list of members (8 pages)
21 July 2006Return made up to 05/05/06; full list of members (8 pages)
24 May 2006Company name changed caspian scaffolding LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed caspian scaffolding LIMITED\certificate issued on 24/05/06 (2 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 June 2005Return made up to 05/05/05; full list of members (7 pages)
13 June 2005Return made up to 05/05/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 June 2004Return made up to 05/05/04; full list of members (8 pages)
23 June 2004Return made up to 05/05/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 May 2003Return made up to 05/05/03; full list of members (7 pages)
28 May 2003Return made up to 05/05/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Return made up to 05/05/02; full list of members (7 pages)
6 June 2002Return made up to 05/05/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 June 2001Ad 29/05/01--------- £ si 4000@1=4000 £ ic 40000/44000 (2 pages)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
7 June 2001Ad 29/05/01--------- £ si 4000@1=4000 £ ic 40000/44000 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
21 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 July 1999Return made up to 05/05/99; full list of members (6 pages)
13 July 1999Return made up to 05/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
7 October 1998Return made up to 05/05/98; full list of members (5 pages)
7 October 1998Return made up to 05/05/98; full list of members (5 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
21 August 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
6 May 1996Return made up to 05/05/96; no change of members (4 pages)
6 May 1996Return made up to 05/05/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1995£ nc 1000/50000 23/08/95 (1 page)
6 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1995£ nc 1000/50000 23/08/95 (1 page)
15 August 1995Return made up to 05/05/95; full list of members (6 pages)
15 August 1995Return made up to 05/05/95; full list of members (6 pages)
25 April 1995Registered office changed on 25/04/95 from: 24 dudley street grimsby south humberside DN31 2AB (1 page)
25 April 1995Registered office changed on 25/04/95 from: 24 dudley street grimsby south humberside DN31 2AB (1 page)