Company NameOffa-Fix Limited
Company StatusDissolved
Company Number05461687
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameComposite Structures (NW) Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Fleming
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleSteel Fixer
Correspondence Address20 Cross Gates
Widnes
Cheshire
WA8 3GA
Secretary NameKaren Fleming
NationalityBritish
StatusClosed
Appointed18 September 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2011)
RoleSecretary
Correspondence Address20 Cross Gates
Widnes
Cheshire
WA8 3GA
Director NameMr Maurice Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address35 Anemone Drive
Helmshore
Rossendale
Lancashire
BB4 6NJ
Secretary NameMr Maurice Brown
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Anemone Drive
Helmshore
Rossendale
Lancashire
BB4 6NJ
Director NameMervyn Ian Soffe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2007)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address16 Groby Road
Crewe
Cheshire
CW1 4NA

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,779
Cash£592
Current Liabilities£128,791

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Liquidators statement of receipts and payments to 13 September 2011 (11 pages)
6 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (11 pages)
6 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (11 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
19 May 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010 (2 pages)
19 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
(1 page)
19 May 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010 (2 pages)
19 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Statement of affairs with form 4.19 (7 pages)
19 May 2010Statement of affairs with form 4.19 (7 pages)
19 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 July 2008Return made up to 24/05/08; full list of members (4 pages)
28 July 2008Return made up to 24/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 August 2007Return made up to 24/05/07; full list of members (3 pages)
16 August 2007Return made up to 24/05/07; full list of members (3 pages)
27 March 2007Accounts made up to 31 May 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
26 June 2006Return made up to 24/05/06; full list of members (3 pages)
26 June 2006Return made up to 24/05/06; full list of members (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
17 March 2006Company name changed composite structures (nw) limite d\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed composite structures (nw) limite d\certificate issued on 17/03/06 (2 pages)
24 May 2005Incorporation (12 pages)
24 May 2005Incorporation (12 pages)