Company NameA M B Oilfield Products Limited
Company StatusDissolved
Company Number05886686
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Anne Marie Beddis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane
Otley
West Yorkshire
LS21 2BH
Director NameMr Terence William Beddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Secretary NameMr Terence William Beddis
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestgate House, 25 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

200 at £1Mr Terence William Beddis
50.00%
Ordinary B
100 at £1Mr Terence William Beddis
25.00%
Ordinary A
100 at £1Mr Terence William Beddis
25.00%
Ordinary C

Financials

Year2014
Net Worth£666,481
Cash£248,751
Current Liabilities£134,336

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Cancellation of shares. Statement of capital on 31 March 2011
  • GBP 100
(5 pages)
31 March 2011Cancellation of shares. Statement of capital on 31 March 2011
  • GBP 100
(5 pages)
24 March 2011Purchase of own shares. (3 pages)
24 March 2011Purchase of own shares. (3 pages)
3 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company agree to waive rights under article 9 17/02/2011
(4 pages)
3 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company agree to waive rights under article 9 17/02/2011
(4 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Gbp ic 400/300 20/08/08 gbp sr 100@1=100 (1 page)
17 September 2008Gbp ic 400/300\20/08/08\gbp sr 100@1=100\ (1 page)
28 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 September 2007Return made up to 25/07/07; full list of members (3 pages)
24 September 2007Return made up to 25/07/07; full list of members (3 pages)
16 April 2007Ad 05/02/07--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 April 2007Ad 05/02/07--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2007Nc inc already adjusted 16/03/07 (1 page)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2007Nc inc already adjusted 16/03/07 (1 page)
9 March 2007£ nc 100/300 05/02/07 (1 page)
9 March 2007Memorandum and Articles of Association (8 pages)
9 March 2007£ nc 100/300 05/02/07 (1 page)
9 March 2007Memorandum and Articles of Association (8 pages)
11 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
25 July 2006Incorporation (9 pages)
25 July 2006Incorporation (9 pages)