Company NameMiscellaneous Offshore Services Limited
Company StatusDissolved
Company Number05532516
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Owens
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameWendy Ann Owens
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameNigel Malcolm Johns
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMin Yr Afon
Ffynnongroyw
Flintshire
CH8 9HB
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Owens
33.33%
Ordinary
2 at £1Andrew Owens
33.33%
Ordinary B
2 at £1Mrs Wendy Ann Owens
33.33%
Ordinary C

Financials

Year2014
Net Worth£186,425
Cash£56,169
Current Liabilities£4,223

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 August 2016Delivered on: 17 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2017Director's details changed for Mr Andrew Owens on 8 December 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
8 December 2017Secretary's details changed for Wendy Ann Owens on 8 December 2017 (1 page)
8 December 2017Change of details for Mrs Wendy Ann Owens as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Mr Andrew Owens as a person with significant control on 8 December 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
17 May 2017Registration of a charge with Charles court order to extend. Charge code 055325160001, created on 23 August 2016 (14 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
(5 pages)
27 March 2013Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 27 March 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 September 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
(1 page)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 September 2009Appointment terminated director nigel johns (1 page)
2 September 2009Appointment terminate, director nigel malcolm owens logged form (1 page)
1 September 2009Return made up to 10/08/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 September 2008Return made up to 10/08/08; no change of members (7 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 August 2007Return made up to 10/08/07; change of members (7 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007£ nc 100/300 30/06/06 (1 page)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 December 2006Ad 30/06/06--------- £ si 4@1 (2 pages)
6 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (9 pages)