Company NameOffshoot Enterprises Limited
Company StatusDissolved
Company Number05659163
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)
Previous NameFollow Me Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Ernest Briggs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(3 days after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameVanessa Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(3 days after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2010)
RoleCompany Director
Correspondence Address13 Kent Avenue
Silsden
West Yorkshire
BD20 0BU
Director NameMiss Elaine Astrid Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(3 days after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameMiss Elaine Astrid Wilkinson
NationalityBritish
StatusClosed
Appointed29 August 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Martin James Redif
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address28 Eagle Lane
Snaresbrook
London
E11 2RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,095,603
Gross Profit£1,292,736
Net Worth£83,505
Cash£1,294
Current Liabilities£1,069,624

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 May 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Notice of move from Administration to Dissolution on 24 February 2010 (12 pages)
26 February 2010Notice of move from Administration to Dissolution (12 pages)
20 October 2009Administrator's progress report to 3 September 2009 (9 pages)
20 October 2009Administrator's progress report to 3 September 2009 (9 pages)
20 October 2009Administrator's progress report to 3 September 2009 (9 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house park place leeds LS1 2SP (1 page)
28 August 2009Notice of extension of period of Administration (12 pages)
28 August 2009Notice of extension of period of Administration (12 pages)
9 April 2009Administrator's progress report to 3 March 2009 (9 pages)
9 April 2009Administrator's progress report to 3 March 2009 (9 pages)
9 April 2009Administrator's progress report to 3 March 2009 (9 pages)
24 November 2008Result of meeting of creditors (5 pages)
24 November 2008Result of meeting of creditors (5 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 November 2008Statement of administrator's proposal (29 pages)
6 November 2008Statement of administrator's proposal (29 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
14 October 2008Statement of affairs with form 2.14B (6 pages)
14 October 2008Statement of affairs with form 2.14B (6 pages)
9 September 2008Registered office changed on 09/09/2008 from offshoot house 68 the grove ilkley west yorkshire LS29 9PA (1 page)
9 September 2008Registered office changed on 09/09/2008 from offshoot house 68 the grove ilkley west yorkshire LS29 9PA (1 page)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
3 September 2008Secretary appointed elaine astrid wilkinson (2 pages)
3 September 2008Secretary appointed elaine astrid wilkinson (2 pages)
6 August 2008Appointment terminated director martin redif (1 page)
6 August 2008Appointment Terminated Director martin redif (1 page)
31 July 2008Appointment terminate, director and secretary malcolm stuart shaw logged form (1 page)
31 July 2008Appointment Terminate, Director And Secretary Malcolm Stuart Shaw Logged Form (1 page)
23 July 2008Appointment Terminated Director malcolm shaw (1 page)
23 July 2008Appointment terminated director malcolm shaw (1 page)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Ad 01/10/07--------- £ si 120000@1=120000 £ ic 280000/400000 (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Ad 01/10/07--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages)
27 October 2007Ad 01/10/07--------- £ si 180000@1=180000 £ ic 100000/280000 (2 pages)
27 October 2007Ad 01/10/07--------- £ si 120000@1=120000 £ ic 280000/400000 (2 pages)
1 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 March 2007Nc inc already adjusted 31/01/07 (1 page)
19 March 2007Nc inc already adjusted 31/01/07 (1 page)
7 March 2007Ad 31/01/07--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
7 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Ad 31/01/07--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
7 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Return made up to 20/12/06; full list of members (8 pages)
17 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
17 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2006Registered office changed on 10/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2006New secretary appointed;new director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New secretary appointed;new director appointed (1 page)
6 January 2006New director appointed (1 page)
29 December 2005Company name changed follow me LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed follow me LIMITED\certificate issued on 29/12/05 (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)