Company NameOffshore Handling Services Limited
Company StatusDissolved
Company Number03076805
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NameGeridian Engineering Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 27 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill End Barn
Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary NameMr Brendan Larkin
NationalityBritish
StatusClosed
Appointed19 December 2006(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 27 June 2015)
RoleDirector Engineer
Country of ResidenceEngland
Correspondence AddressHill End Barn
Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr Brian Henry Butler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Farm Drive
Worrall
Sheffield
S35 0BD
Director NameMrs Susan Ellen Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2015)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chapel Close
Finningley
Doncaster
South Yorkshire
DN9 3DL
Director NameMrs Susan Ellen Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2015)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chapel Close
Finningley
Doncaster
South Yorkshire
DN9 3DL
Director NameMr Richard Cocksedge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address24 Highridge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Secretary NameDiane Elizabeth Cocksedge
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleHousewife
Correspondence Address24 Highridge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Director NameMr Michael Christopher Daffern
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2006)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address93 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SX
Director NameMr Corydon Larkin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Road
Bradford
West Yorkshire
BD7 4PJ
Director NameMr Edward Preston
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Wheatley Lane
Ilkley
West Yorkshire
LS29 8PP
Director NamePaul Tetley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 February 2009)
RoleEngineer
Correspondence Address12 Fairfield Avenue
Ossett
West Yorkshire
WF5 0LZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameOffshore Handling Services Ltd (Corporation)
StatusResigned
Appointed03 September 2009(14 years, 2 months after company formation)
Appointment Duration1 day (resigned 04 September 2009)
Correspondence Address3 Grange Farm Drive
Worrall
Sheffield
South Yorkshire
S35 0BD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

49.8k at £0.2Ohs Group LTD
74.39%
Ordinary
8.3k at £0.2Crowle Wharfe Engineering LTD
12.45%
Ordinary
8.3k at £0.2Denley Hydraulics LTD
12.45%
Ordinary
-OTHER
0.40%
-
208 at £0.2Hampco Oilfield Investments LTD
0.31%
Ordinary

Financials

Year2014
Net Worth£26,868
Cash£10,216
Current Liabilities£592,447

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 March 2015Liquidators statement of receipts and payments to 17 November 2014 (12 pages)
25 March 2015Liquidators' statement of receipts and payments to 17 November 2014 (12 pages)
25 March 2015Liquidators' statement of receipts and payments to 17 November 2014 (12 pages)
10 January 2013Liquidators' statement of receipts and payments to 17 November 2012 (17 pages)
10 January 2013Liquidators statement of receipts and payments to 17 November 2012 (17 pages)
10 January 2013Liquidators' statement of receipts and payments to 17 November 2012 (17 pages)
6 December 2011Statement of affairs with form 4.19 (6 pages)
6 December 2011Statement of affairs with form 4.19 (6 pages)
28 November 2011Registered office address changed from St Aidans Chapel Wyke Old Lane, Bailiff Bridge Brighouse West Yorkshire HD6 4EA United Kingdom on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from St Aidans Chapel Wyke Old Lane, Bailiff Bridge Brighouse West Yorkshire HD6 4EA United Kingdom on 28 November 2011 (2 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 16,665.966672
(7 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 16,665.966672
(7 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 16,665.966672
(7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages)
9 June 2010Appointment of Mrs Susan Ellen Scott as a director (1 page)
9 June 2010Appointment of Mrs Susan Ellen Scott as a director (1 page)
14 May 2010Appointment of Mrs Susan Ellen Scott as a director (1 page)
14 May 2010Appointment of Mrs Susan Ellen Scott as a director (1 page)
13 May 2010Appointment of Mr Brian Henry Butler as a director (1 page)
13 May 2010Appointment of Mr Brian Henry Butler as a director (1 page)
13 May 2010Termination of appointment of Offshore Handling Services Ltd as a director (1 page)
13 May 2010Termination of appointment of Offshore Handling Services Ltd as a director (1 page)
10 May 2010Appointment of Offshore Handling Services Ltd as a director (1 page)
10 May 2010Appointment of Offshore Handling Services Ltd as a director (1 page)
7 May 2010Termination of appointment of Corydon Larkin as a director (1 page)
7 May 2010Termination of appointment of Corydon Larkin as a director (1 page)
7 May 2010Termination of appointment of Edward Preston as a director (1 page)
7 May 2010Termination of appointment of Edward Preston as a director (1 page)
9 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 16,666
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 16,666
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 16,666
(4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Return made up to 05/08/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from willow suite fountain court bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page)
8 September 2009Registered office changed on 08/09/2009 from willow suite fountain court bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page)
8 September 2009Return made up to 05/08/09; full list of members (4 pages)
8 September 2009Appointment terminated director paul tetley (1 page)
8 September 2009Appointment terminated director paul tetley (1 page)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
7 March 2008Director appointed paul tetley (2 pages)
7 March 2008Director appointed paul tetley (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
6 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 September 2007Return made up to 06/07/07; change of members (7 pages)
11 September 2007Return made up to 06/07/07; change of members (7 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 greenfield road holmfirth west yorkshire HD9 2JT (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 greenfield road holmfirth west yorkshire HD9 2JT (2 pages)
6 June 2007Ad 05/04/07--------- £ si 49792@1=49792 £ ic 208/50000 (2 pages)
6 June 2007Ad 05/04/07--------- £ si 49792@1=49792 £ ic 208/50000 (2 pages)
4 June 2007Nc inc already adjusted 28/03/07 (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Nc inc already adjusted 28/03/07 (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page)
30 January 2007Registered office changed on 30/01/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Director resigned (1 page)
15 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Registered office changed on 06/03/06 from: 24 highridge close conisbrough doncaster south yorkshire DN12 2PA (1 page)
6 March 2006Registered office changed on 06/03/06 from: 24 highridge close conisbrough doncaster south yorkshire DN12 2PA (1 page)
15 February 2006Company name changed geridian engineering design limi ted\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed geridian engineering design limi ted\certificate issued on 15/02/06 (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Ad 13/01/05--------- £ si 108@1 (2 pages)
26 January 2006Ad 13/01/05--------- £ si 108@1 (2 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Return made up to 06/07/05; full list of members (6 pages)
17 August 2005Return made up to 06/07/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2004Return made up to 06/07/04; full list of members (6 pages)
4 August 2004Return made up to 06/07/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 July 2003Return made up to 06/07/03; full list of members (6 pages)
31 July 2003Return made up to 06/07/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 August 1999Return made up to 06/07/99; full list of members (6 pages)
6 August 1999Return made up to 06/07/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
20 July 1997Return made up to 06/07/97; no change of members (4 pages)
20 July 1997Return made up to 06/07/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 August 1996Return made up to 06/07/96; full list of members (6 pages)
19 August 1996Return made up to 06/07/96; full list of members (6 pages)
19 July 1995Accounting reference date notified as 30/06 (1 page)
19 July 1995Accounting reference date notified as 30/06 (1 page)
18 July 1995New secretary appointed;director resigned (2 pages)
18 July 1995Secretary resigned;new director appointed (2 pages)
18 July 1995New secretary appointed;director resigned (2 pages)
18 July 1995Secretary resigned;new director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 31 church road london NW4 4EB (1 page)
18 July 1995Registered office changed on 18/07/95 from: 31 church road london NW4 4EB (1 page)
6 July 1995Incorporation (22 pages)
6 July 1995Incorporation (22 pages)