Company NameOfferable Limited
Company StatusDissolved
Company Number02456972
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLeslie Coleman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressCawood Hagg Farm
Cawood Common
Selby
North Yorkshire
YO8 3RB
Director NameFrank Antony Kehoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address22 Hall Farm Avenue
Davyhulme
Manchester
M41 5TA
Director NameMr John Maloney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a The Crescent
Davenport
Stockport
SK3 8SL
Secretary NameFrank Antony Kehoe
NationalityEnglish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address22 Hall Farm Avenue
Davyhulme
Manchester
M41 5TA

Location

Registered AddressThe Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
10 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: 177 moorside road urmston manchester M41 5SJ (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Return made up to 08/01/07; full list of members (8 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 February 2006Return made up to 08/01/06; full list of members (8 pages)
10 February 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 February 2004Return made up to 08/01/04; full list of members (8 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 January 1997Return made up to 08/01/97; no change of members (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 08/01/96; full list of members (6 pages)
6 March 1992Director resigned;new director appointed (2 pages)