Having been setup in 1994, Offshore Scaffolding Sales Ltd have registered office in East Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Offshore Scaffolding Sales Ltd. The current directors of the company are listed as Parry, Susan, Roberts, Stuart Leslie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Stuart Leslie | 24 February 2001 | 12 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Susan | 04 May 1994 | 10 February 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 August 2017 | |
DS01 - Striking off application by a company | 26 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 19 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 22 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
363a - Annual Return | 21 May 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
363s - Annual Return | 21 July 2006 | |
CERTNM - Change of name certificate | 24 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 01 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 07 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
AA - Annual Accounts | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
363a - Annual Return | 07 October 1998 | |
AA - Annual Accounts | 19 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
363s - Annual Return | 06 May 1996 | |
AA - Annual Accounts | 17 February 1996 | |
RESOLUTIONS - N/A | 06 September 1995 | |
123 - Notice of increase in nominal capital | 06 September 1995 | |
363s - Annual Return | 15 August 1995 | |
287 - Change in situation or address of Registered Office | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 09 September 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
NEWINC - New incorporation documents | 05 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 07 July 2008 | Outstanding |
N/A |
Guarantee & debenture | 19 March 2008 | Outstanding |
N/A |
Debenture | 28 March 2007 | Outstanding |
N/A |
Debenture | 17 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 19 October 1994 | Fully Satisfied |
N/A |