Company NameOffermore Limited
Company StatusDissolved
Company Number04471060
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael Kenneth Hugh Crumplin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 21 January 2020)
RoleRetired Consultant Surgeon Rur
Country of ResidenceUnited Kingdom
Correspondence Address57 Wynnstay Lane
Marford
Wrexham
LL12 8LH
Wales
Director NameMr David Noel Henry Parry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarkton House
Fox Lane, Clutton
Chester
Cheshire
CH3 9FA
Wales
Director NameMr Richard Michael Tompkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 21 January 2020)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Earlsway
Curzon Park
Chester
CH4 8AZ
Wales
Director NameMrs Nonna Patricia Woodward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Wrexham Road Overton On Dee
Wrexham
LL13 0HF
Wales
Secretary NameMrs Alison Doreen Brennan
StatusClosed
Appointed15 August 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Secretary NameMr Peter Collins
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 15 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Cinder Lane
Guilden Sutton
Chester
Cheshire
CH3 7EN
Wales
Director NameHarri Owen-Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleCharity Director
Country of ResidenceWales
Correspondence AddressSummerfield Mold Road
Buckley
Clwyd
CH7 2NJ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressArchway House
Station Road
Chester
Cheshire
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£62,703
Cash£101,586
Current Liabilities£2,138

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 September 2013Appointment of Mrs Alison Doreen Brennan as a secretary (1 page)
3 September 2013Appointment of Mrs Alison Doreen Brennan as a secretary (1 page)
3 September 2013Termination of appointment of Peter Collins as a secretary (1 page)
3 September 2013Termination of appointment of Peter Collins as a secretary (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 June 2010Director's details changed for David Noel Henry Parry on 25 June 2010 (2 pages)
28 June 2010Director's details changed for David Noel Henry Parry on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Kenneth Hugh Crumplin on 25 June 2010 (2 pages)
28 June 2010Registered office address changed from Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR on 28 June 2010 (1 page)
28 June 2010Director's details changed for Richard Michael Tompkins on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Nonna Patricia Woodward on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Michael Tompkins on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Nonna Patricia Woodward on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Kenneth Hugh Crumplin on 25 June 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 July 2009Return made up to 27/06/09; full list of members (8 pages)
11 July 2009Return made up to 27/06/09; full list of members (8 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page)
29 October 2008Registered office changed on 29/10/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page)
3 July 2008Return made up to 27/06/08; no change of members (6 pages)
3 July 2008Return made up to 27/06/08; no change of members (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (8 pages)
26 July 2007Return made up to 27/06/07; no change of members (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 27/06/06; full list of members (8 pages)
12 July 2006Return made up to 27/06/06; full list of members (8 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (8 pages)
16 July 2004Return made up to 27/06/04; full list of members (8 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 27/06/03; full list of members (8 pages)
11 July 2003Return made up to 27/06/03; full list of members (8 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
23 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
27 June 2002Incorporation (13 pages)
27 June 2002Incorporation (13 pages)