Company NameOffshield Limited
Company StatusDissolved
Company Number03611411
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date7 May 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Fergus Ronald Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(1 day after company formation)
Appointment Duration14 years, 9 months (closed 07 May 2013)
RoleDesigner Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladyfield Street
Wilmslow
Cheshire
SK9 1BR
Secretary NameMargaret Alexandria Miller
NationalityBritish
StatusClosed
Appointed22 January 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 07 May 2013)
RoleLandlord
Correspondence Address36 Warwick Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0AX
Secretary NameRaymond Miller
NationalityBritish
StatusResigned
Appointed07 August 1998(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address14 Manor Gardens
Manor Road
Nantwich
Cheshire
CW5 5UZ
Director NameMr Ronald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeign View House
Teign View Road
Bishopsteignton
Devon
TQ14 9SZ
Director NameProf Colin Gareth Bailey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2010)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address18 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RE
Director NameJean Shereen Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address344 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Director NameRt Hon Michael Howard Of Lympne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address66 Alderney Street
London
SW1V 4EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Ladyfield Street
Wilmslow
Cheshire
SK9 1BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Ronald Akers Armstrong
9.49%
Ordinary
4.7k at £1F.r. Miller
32.08%
Ordinary
4.5k at £1S. Blundell
30.82%
Ordinary
345 at £1Right Honourable Michael Howard
2.35%
Ordinary
1.7k at £1Jean Shereen Miller
11.33%
Ordinary
1.5k at £1N.p. Durrad
10.00%
Ordinary
214 at £1Kevin Mcgrath
1.46%
Ordinary
176 at £1Colin Gareth Bailey
1.20%
Ordinary
113 at £1R. Miller
0.77%
Ordinary
73 at £1Margaret Alexandria Miller
0.50%
Ordinary

Financials

Year2014
Net Worth-£1,565
Cash£3,240
Current Liabilities£6,825

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 14,667
(5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 14,667
(5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 14,667
(5 pages)
15 December 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 14,667
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 14,667
(3 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
5 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 9,667
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 9,667
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 8,578
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 8,578
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 8,578
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 8,248
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 8,248
(3 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 September 2010Termination of appointment of Jean Miller as a director (1 page)
6 September 2010Termination of appointment of Jean Miller as a director (1 page)
31 August 2010Termination of appointment of Colin Bailey as a director (1 page)
31 August 2010Termination of appointment of Ronald Armstrong as a director (1 page)
31 August 2010Termination of appointment of Ronald Armstrong as a director (1 page)
31 August 2010Termination of appointment of Colin Bailey as a director (1 page)
1 July 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 50,000
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 50,000
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 06/08/09; full list of members (6 pages)
14 September 2009Return made up to 06/08/09; full list of members (6 pages)
14 July 2009Appointment Terminated Director michael howard (1 page)
14 July 2009Appointment terminated director michael howard (1 page)
7 July 2009Ad 03/01/09 gbp si 27@1=27 gbp ic 5390/5417 (2 pages)
7 July 2009Ad 03/01/09\gbp si 857@1=857\gbp ic 5417/6274\ (2 pages)
7 July 2009Ad 03/01/09 gbp si 857@1=857 gbp ic 5417/6274 (2 pages)
7 July 2009Ad 03/01/09\gbp si 27@1=27\gbp ic 5390/5417\ (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Return made up to 06/08/08; full list of members (6 pages)
26 November 2008Return made up to 06/08/08; full list of members (6 pages)
25 November 2008Ad 18/04/08\gbp si 4604@1=4604\gbp ic 490/5094\ (2 pages)
25 November 2008Ad 18/04/08\gbp si 296@1=296\gbp ic 5094/5390\ (2 pages)
25 November 2008Ad 18/04/08 gbp si 4604@1=4604 gbp ic 490/5094 (2 pages)
25 November 2008Ad 18/04/08 gbp si 296@1=296 gbp ic 5094/5390 (2 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Nc inc already adjusted 06/03/08 (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Nc inc already adjusted 06/03/08 (1 page)
3 November 2007Ad 23/10/07--------- £ si 30@1=30 £ ic 460/490 (2 pages)
3 November 2007Ad 23/10/07--------- £ si 30@1=30 £ ic 460/490 (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 06/08/07; full list of members (4 pages)
16 October 2007Return made up to 06/08/07; full list of members (4 pages)
16 October 2007Secretary's particulars changed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Ad 30/03/07--------- £ si 12@1=12 £ ic 448/460 (2 pages)
19 April 2007Ad 30/03/07--------- £ si 348@1=348 £ ic 100/448 (2 pages)
19 April 2007Ad 30/03/07--------- £ si 348@1=348 £ ic 100/448 (2 pages)
19 April 2007Ad 30/03/07--------- £ si 12@1=12 £ ic 448/460 (2 pages)
23 October 2006Return made up to 06/08/06; full list of members (2 pages)
23 October 2006Return made up to 06/08/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Return made up to 06/08/05; full list of members (2 pages)
22 September 2005Return made up to 06/08/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 06/08/04; full list of members (6 pages)
10 September 2004Return made up to 06/08/04; full list of members (6 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 September 2003Return made up to 06/08/03; full list of members (6 pages)
14 September 2003Return made up to 06/08/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
29 August 2002Return made up to 06/08/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 November 2001Return made up to 06/08/01; full list of members (6 pages)
5 November 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 September 1999Return made up to 06/08/99; full list of members (6 pages)
7 September 1999Return made up to 06/08/99; full list of members (6 pages)
16 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 120 east road london N1 6AA (1 page)
12 August 1998Registered office changed on 12/08/98 from: 120 east road london N1 6AA (1 page)
6 August 1998Incorporation (15 pages)