Company NameOff Beat Procurement Limited
Company StatusDissolved
Company Number07618604
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lomax
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(1 year after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMr Daren Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address16 Worsley Road North
Walkden
Worsley
Manchester
M28 3GW
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

2 at £1Mark Lomax
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(3 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(3 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(3 pages)
6 June 2012Appointment of Mr Mark Lomax as a director (2 pages)
6 June 2012Appointment of Mr Mark Lomax as a director on 31 May 2012 (2 pages)
6 June 2012Termination of appointment of Daren Taylor as a director (1 page)
6 June 2012Termination of appointment of Daren Taylor as a director on 31 May 2012 (1 page)
7 February 2012Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 16 Worsley Road North Walkden Worsley Manchester M28 3GW on 7 February 2012 (1 page)
26 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
26 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 May 2011Appointment of Mr Daren Taylor as a director (3 pages)
26 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
26 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 May 2011 (2 pages)
26 May 2011Appointment of Mr Daren Taylor as a director (3 pages)
3 May 2011Incorporation (35 pages)
3 May 2011Incorporation (35 pages)