Company NameUnited Offshore Limited
Company StatusDissolved
Company Number01848066
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 6 months ago)
Dissolution Date17 March 1998 (26 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 17 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 17 March 1998)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(11 years after company formation)
Appointment Duration2 years, 6 months (closed 17 March 1998)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RoleChemical Engineering
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameNathan William Blanksby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleChartered Engineer
Correspondence Address34 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
7 October 1997Application for striking-off (1 page)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
2 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Registered office changed on 30/03/95 from: matthew hall house 7 baker street london W1M 1AB (1 page)
30 March 1995Return made up to 08/06/94; full list of members (16 pages)
7 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1984Incorporation (10 pages)