This company is commonly known as Offsite Design Services Ltd. The company was founded 11 years ago and was given the registration number 08369681. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 74100 - specialised design activities.
Name | : | OFFSITE DESIGN SERVICES LTD |
---|---|---|
Company Number | : | 08369681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 January 2013 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 13 April 2016 | Active |
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 22 January 2013 | Active |
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 22 January 2013 | Active |
Mr Anthony William Pepper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Coniscliffe Road, Darlington, England, DL3 7EH |
Nature of control | : |
|
Mrs Debbie Beverley Pepper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Hamilton Close, Newton Aycliffe, England, DL5 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-19 | Officers | Termination director company with name. | Download |
2013-01-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.