Company NameOffshore Components Ltd
Company StatusDissolved
Company Number03312121
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date14 August 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristine Dawn Lawrence
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(3 days after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address33 Barrhead Close
Fairfield
Stockton
Cleveland
TS19 7SB
Secretary NameWayne Andrew Lawrence
NationalityBritish
StatusClosed
Appointed07 February 1997(3 days after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address33 Barrhead Close
Fairfield
Stockton
Cleveland
TS19 7SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJ C Sallanbank & Co
River Place, City Road East
Manchester
Lancashire
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
30 November 2000Receiver's abstract of receipts and payments (2 pages)
22 November 2000Receiver ceasing to act (1 page)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
20 October 1999Statement of Affairs in administrative receivership following report to creditors (14 pages)
29 June 1999Administrative Receiver's report (6 pages)
7 April 1999Appointment of receiver/manager (1 page)
7 April 1999Registered office changed on 07/04/99 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
20 February 1998Return made up to 04/02/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
19 June 1997Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
11 June 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
4 February 1997Incorporation (12 pages)