Company NameOfferhow Limited
Company StatusDissolved
Company Number03385234
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Peaker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address19 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Director NameMr Angus Macleod MacDonald
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address46 Gailes Road
Troon
Ayrshire
KA10 6TA
Scotland
Director NameRobert Macgauchie Scullion
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address11 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Secretary NameRobert Macgauchie Scullion
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month after company formation)
Appointment Duration6 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address11 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1998)
RoleManagement Consultant
Correspondence Address2 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Secretary NameMr Paul Michael Jonas
NationalityBritish
StatusResigned
Appointed12 January 1998(7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Casterton
Church Park Euxton
Chorley
Lancs
PR7 6HN
Director NameMr David John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(3 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 July 1997)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed07 July 1997(3 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 July 1997)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressUnion Road
Bolton
Lancashire
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
9 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
11 November 1998Nc inc already adjusted 09/10/98 (1 page)
11 November 1998Ad 09/10/98--------- £ si 885845@1=885845 £ ic 224555/1110400 (2 pages)
11 November 1998Conve 09/10/98 (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
3 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
15 June 1998£ nc 169001/224556 30/04/98 (1 page)
15 June 1998Ad 28/05/98--------- £ si 55555@1=55555 £ ic 169000/224555 (2 pages)
15 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
27 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 39 victoria street london SW1H 0EE (1 page)
28 August 1997New director appointed (1 page)
27 August 1997Ad 01/08/97--------- £ si 16667@1=16667 £ ic 152333/169000 (2 pages)
27 August 1997Ad 01/08/97--------- £ si 149998@1=149998 £ ic 2335/152333 (2 pages)
27 August 1997Ad 01/08/97--------- £ si [email protected]=2333 £ ic 2/2335 (2 pages)
27 August 1997£ nc 1000/169001 01/08/97 (2 pages)
27 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
27 August 1997Memorandum and Articles of Association (11 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1997New director appointed (2 pages)
11 June 1997Incorporation (9 pages)