About

Registered Number: 02855188
Date of Incorporation: 21/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 1 St James' Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ

 

Based in Tyne And Wear, Mcnulty Offshore Ltd was registered on 21 September 1993, it's status is listed as "Active". Mcnulty Offshore Ltd has 6 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKHAI, Dhirajlal Nagardas 13 January 2006 06 December 2007 1
BHUTA, Rajendra Karanmal 07 October 2005 01 February 2007 1
LAURIE, George William 04 September 2002 07 October 2005 1
NEUVO, Risto Tapio 17 March 2000 29 October 2001 1
SEPPALA III, James Leonard 23 February 2001 26 July 2002 1
VENKATESWARAN, Subramanian Coolimuttum 13 January 2006 01 February 2007 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AC92 - N/A 02 December 2015
652a - Application for striking off 15 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 08 August 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 06 October 2006
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 14 October 2002
363(288) - N/A 14 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
363a - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 02 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363a - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
363a - Annual Return 24 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
363a - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
363a - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 29 January 1997
225 - Change of Accounting Reference Date 01 November 1996
RESOLUTIONS - N/A 08 September 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 13 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
287 - Change in situation or address of Registered Office 07 December 1993
RESOLUTIONS - N/A 03 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Cash deposit security deed 02 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.