About

Registered Number: 04471060
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: DTM LEGAL LLP, Archway House, Station Road, Chester, Cheshire, CH1 3DR

 

Offermore Ltd was registered on 27 June 2002 with its registered office in Chester, Cheshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMPKINS, Richard Michael 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Alison Doreen 15 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 15 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 11 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.