Company NameOffshore Surfgear Limited
Company StatusDissolved
Company Number02491917
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)
Previous NameTopsports (Bracknell) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House St James Hill
Prestbury
SL10 4BG
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusClosed
Appointed26 August 2008(18 years, 4 months after company formation)
Appointment Duration2 years (closed 04 September 2010)
RoleCompany Director
Correspondence Address41 Orchard Way
Measham
Swadlincote
Derbyshire
DE12 7JZ
Director NameMr Christopher David Goble
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleRetailer
Correspondence AddressThe Old Farmhouse Headley Road
Grayshott
Hindhead
Surrey
GU26 6JE
Director NameMrs Julia Jane Goble
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleRetailer
Correspondence AddressThe Laurels
10 Fairview Road
Headley Down
Hampshire
GU35 8JP
Secretary NameMrs Julia Jane Goble
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressThe Laurels
10 Fairview Road
Headley Down
Hampshire
GU35 8JP
Director NameMr Martin James Hargreaves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside 53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Director NameMrs Veronica Mary Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Secretary NameMrs Veronica Mary Hargreaves
NationalityBritish
StatusResigned
Appointed24 January 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed28 February 2006(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS

Location

Registered AddressBdo Stoy Hayward Llp
6th Floor 3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
4 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
23 September 2009Statement of affairs with form 4.19 (6 pages)
23 September 2009Appointment of a voluntary liquidator (1 page)
23 September 2009Statement of affairs with form 4.19 (6 pages)
23 September 2009Appointment of a voluntary liquidator (1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-15
(1 page)
3 September 2009Registered office changed on 03/09/2009 from unit a brook park east shirebrook NG20 8RY (1 page)
3 September 2009Registered office changed on 03/09/2009 from unit a brook park east shirebrook NG20 8RY (1 page)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
24 November 2008Memorandum and Articles of Association (2 pages)
24 November 2008Memorandum and Articles of Association (2 pages)
2 September 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
2 September 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
29 August 2008Appointment Terminated Secretary robert mellors (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
17 June 2008Return made up to 11/04/08; full list of members (3 pages)
17 June 2008Return made up to 11/04/08; full list of members (3 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
11 April 2008Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page)
11 April 2008Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page)
1 October 2007Accounts made up to 30 April 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 11/04/07; full list of members (7 pages)
14 June 2007Return made up to 11/04/07; full list of members (7 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
22 August 2006Return made up to 11/04/06; full list of members (7 pages)
22 August 2006Return made up to 11/04/06; full list of members (7 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
20 June 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
21 March 2006Registered office changed on 21/03/06 from: solent twentyseven, walton road, farlington portsmouth, hampshire PO6 1SX (1 page)
21 March 2006New secretary appointed;new director appointed (10 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (10 pages)
21 March 2006New secretary appointed;new director appointed (10 pages)
21 March 2006Registered office changed on 21/03/06 from: solent twentyseven, walton road, farlington portsmouth, hampshire PO6 1SX (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New director appointed (10 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Director resigned (1 page)
29 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Return made up to 11/04/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 June 2004Return made up to 11/04/04; full list of members (7 pages)
14 June 2004Return made up to 11/04/04; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 August 2003Company name changed topsports (bracknell) LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed topsports (bracknell) LIMITED\certificate issued on 05/08/03 (2 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
25 April 2000Full accounts made up to 31 January 2000 (10 pages)
25 April 2000Full accounts made up to 31 January 2000 (10 pages)
13 April 2000Return made up to 11/04/00; full list of members (6 pages)
13 April 2000Return made up to 11/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 January 1999 (10 pages)
27 October 1999Full accounts made up to 31 January 1999 (10 pages)
14 June 1999Return made up to 11/04/99; no change of members (4 pages)
14 June 1999Return made up to 11/04/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
11 May 1998Return made up to 11/04/98; no change of members (4 pages)
11 May 1998Return made up to 11/04/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 May 1997 (13 pages)
5 September 1997Full accounts made up to 31 May 1997 (13 pages)
5 September 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
5 September 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
8 April 1997Return made up to 11/04/97; full list of members (6 pages)
8 April 1997Return made up to 11/04/97; full list of members (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 37 the borough, farnham, surrey GU9 7NX (1 page)
31 January 1997Registered office changed on 31/01/97 from: 37 the borough, farnham, surrey GU9 7NX (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
22 October 1996Full accounts made up to 31 May 1996 (13 pages)
22 October 1996Full accounts made up to 31 May 1996 (13 pages)
17 May 1996Ad 10/05/96--------- £ si 1@1=1 £ ic 150099/150100 (2 pages)
17 May 1996Ad 10/05/96--------- £ si 1@1=1 £ ic 150099/150100 (2 pages)
2 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 May 1995 (12 pages)
12 September 1995Full accounts made up to 31 May 1995 (12 pages)
21 April 1995Return made up to 11/04/95; full list of members (6 pages)
21 April 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 September 1994Accounts for a small company made up to 31 May 1994 (12 pages)
22 September 1994Accounts for a small company made up to 31 May 1994 (12 pages)
16 June 1994Ad 13/05/94--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages)
16 June 1994Ad 13/05/94--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages)
14 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
14 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
11 April 1990Incorporation (16 pages)
11 April 1990Incorporation (16 pages)