Company NameOffshore & Specialised Diesel Services Limited
Company StatusDissolved
Company Number01811102
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Francis Meaden Payne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 01 May 2018)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tudor Court, High Street North
West Mersea
Colchester
CO5 8JT
Secretary NameMrs Angela Jayne Payne
NationalityBritish
StatusClosed
Appointed17 March 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 01 May 2018)
RoleCompany Director
Correspondence Address10 Tudor Court, High Street North
West Mersea
Colchester
CO5 8JT
Director NameMrs Angela Jayne Payne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleTeacher
Correspondence AddressNorth Barn
East Mersea
Colchester
Essex
CO5 8UN
Director NameJose Manuel Paz-Caamano
Date of BirthMay 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 1999(15 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Abbots Road
Colchester
Essex
CO2 8BG

Contact

Websiteriowater.co.uk

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1June Pierpoint-paz
50.00%
Ordinary
25 at £1Howard Francis Meaden Payne
25.00%
Ordinary
25 at £1Mrs Angela Jayne Payne
25.00%
Ordinary

Financials

Year2014
Net Worth£188,024
Cash£36,588
Current Liabilities£185,125

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages)
3 March 2015Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page)
3 March 2015Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages)
3 March 2015Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages)
3 March 2015Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page)
3 March 2015Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page)
4 December 2014Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
3 August 2011Termination of appointment of Jose Paz-Caamano as a director (1 page)
3 August 2011Termination of appointment of Jose Paz-Caamano as a director (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
2 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Jose Manuel Paz-Caamano on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Jose Manuel Paz-Caamano on 19 February 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
20 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
15 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
16 February 2006Return made up to 14/02/06; full list of members (3 pages)
16 February 2006Return made up to 14/02/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 March 2005Return made up to 14/02/05; full list of members (8 pages)
15 March 2005Return made up to 14/02/05; full list of members (8 pages)
26 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
26 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 March 2004Return made up to 14/02/04; full list of members (8 pages)
17 March 2004Return made up to 14/02/04; full list of members (8 pages)
5 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
5 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
7 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
7 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 March 2002Return made up to 14/02/02; full list of members (7 pages)
19 March 2002Return made up to 14/02/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
23 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 31 May 2000 (9 pages)
2 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Full accounts made up to 31 May 1999 (10 pages)
8 March 2000Full accounts made up to 31 May 1999 (10 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
1 March 1999Return made up to 14/02/99; full list of members (6 pages)
1 March 1999Return made up to 14/02/99; full list of members (6 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Full accounts made up to 31 May 1997 (10 pages)
10 March 1998Full accounts made up to 31 May 1997 (10 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 May 1996 (10 pages)
18 February 1997Full accounts made up to 31 May 1996 (10 pages)
14 March 1996Return made up to 14/02/96; full list of members (6 pages)
14 March 1996Return made up to 14/02/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
20 March 1995Return made up to 14/02/95; no change of members (4 pages)
20 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1984Incorporation (18 pages)
25 April 1984Incorporation (18 pages)