About

Registered Number: 02925981
Date of Incorporation: 05/05/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 115 Cleveland Street, Hull, East Yorkshire, HU8 7AU

 

Offshore Scaffolding Sales Ltd was setup in 1994, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.