About

Registered Number: 03005011
Date of Incorporation: 23/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 5 Regent Road, Lowestoft, Suffolk, NR32 1PA,

 

North Sea Services Ltd was registered on 23 December 1994 with its registered office in Suffolk, it's status is listed as "Dissolved". We do not know the number of employees at this business. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSPINK, Nicholas Peter 04 January 1995 11 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 16 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 19 June 2014
MR01 - N/A 21 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 15 March 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 13 December 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 12 January 2011
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 15 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 16 January 2006
169 - Return by a company purchasing its own shares 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 01 February 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
RESOLUTIONS - N/A 21 July 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 20 January 1997
287 - Change in situation or address of Registered Office 14 November 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
395 - Particulars of a mortgage or charge 13 May 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1995
NEWINC - New incorporation documents 23 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Guarantee & debenture 24 October 2012 Outstanding

N/A

Debenture 01 June 2011 Outstanding

N/A

Fixed and floating charge 28 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.