Katy
Texas 77494
United States
Director Name | Karen Hancock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 22919 Jamie Brook Lane Katy Texas 77494 United States |
Secretary Name | Karen Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(5 years after company formation) |
Appointment Duration | 22 years |
Role | Director/Company Secretary |
Correspondence Address | 22919 Jamie Brook Lane Katy Texas 77494 United States |
Director Name | Tim Mark Garnett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 1997) |
Role | Engineering |
Correspondence Address | 17 Barley Mews Robin Hood Wakefield West Yorkshire WF3 3BT |
Secretary Name | Tim Mark Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 1997) |
Role | Engineering |
Correspondence Address | 17 Barley Mews Robin Hood Wakefield West Yorkshire WF3 3BT |
Secretary Name | Karen Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 8 Muirfield Drive Wakefield West Yorkshire WF2 8SH |
Director Name | Stephen Gouldin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2002) |
Role | Engineer |
Correspondence Address | 88 Pinderfields Road Wakefield West Yorkshire WF1 3PH |
Director Name | Mr Anthony Brian Budby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Newton Drive Outwood Wakefield West Yorkshire WF1 3HZ |
Secretary Name | Wendy Lorraine Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 2002) |
Role | Office Manager |
Correspondence Address | No 1 Rustic Cottages Ossett West Yorkshire WF5 9LN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Diamond House,Diamond Bus Park Thornes Works, Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£29,441 |
Cash | £42,256 |
Current Liabilities | £344,513 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
24 February 2005 | Order of court to wind up (2 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 June 2003 | Return made up to 26/03/03; full list of members
|
10 February 2003 | Company name changed offshore design solutions limite d\certificate issued on 10/02/03 (2 pages) |
24 May 2002 | Return made up to 26/03/02; full list of members; amend (6 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Ad 31/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 100/10000 31/03/01 (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
25 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
31 January 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
7 April 2000 | New director appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 8 muirfield drive wakefield west yorkshire WF2 8SH (1 page) |
1 December 1999 | Company name changed offshore design services LIMITED\certificate issued on 02/12/99 (3 pages) |
9 November 1999 | Resolutions
|
23 August 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 July 1998 | Return made up to 26/03/98; full list of members (6 pages) |
15 July 1998 | Resolutions
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Incorporation (15 pages) |