Company NameOffside Marker (UK) Limited
Company StatusDissolved
Company Number03411512
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NamePlantgraphics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Andrew Burton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2002)
RoleEngineer
Correspondence Address2 Burton Avenue
Barnsley
South Yorkshire
S71 2PD
Director NameDag Trygvesson Bemsten
Date of BirthMay 1947 (Born 77 years ago)
NationalityNorwegian
StatusClosed
Appointed02 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
RoleSchool Adviser
Correspondence AddressEkveien 16
3480 Filtvet
Norway
Director NameKjell Asbjoern Hatland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed02 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
RoleService Engineer
Correspondence AddressBjoernaasveien 4
3482 Tofte
Norway
Director NameMark Denis Lansley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
RoleAutomation Engineer
Correspondence Address3 Priest Avenue
Wokingham
Berkshire
RG40 2LT
Director NameAnil Dumasia
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address60b St Georges Road
London
SE1 6ET
Secretary NameKeith Andrew Burton
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleEngineer
Correspondence Address2 Burton Avenue
Barnsley
South Yorkshire
S71 2PD
Secretary NameMr Nigel Bosworth
NationalityBritish
StatusResigned
Appointed02 March 2000(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oban Close
Tingley
Wakefield
West Yorkshire
WF3 1JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWingfield Slater Hemmingfield
Wellington House
39 Wellington Street
Sheffield
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (3 pages)
16 August 2001Registered office changed on 16/08/01 from: 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
1 February 2001Secretary resigned (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 August 2000Return made up to 30/07/00; full list of members (8 pages)
27 April 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
25 April 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
14 April 2000Secretary resigned (1 page)
6 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Company name changed plantgraphics LIMITED\certificate issued on 02/03/00 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 September 1998Return made up to 30/07/98; full list of members (6 pages)
5 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 3ER (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
30 July 1997Incorporation (10 pages)