Company NameOffshore Personnel Ltd
Company StatusDissolved
Company Number06380601
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Tracie Juliana Howie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameTiffany Jane Howie
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleSecretary
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Tracie Juliana Howie
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,866
Cash£239
Current Liabilities£24,891

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
24 November 2021Application to strike the company off the register (3 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 December 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 December 2010Director's details changed for Tracie Juliana Howie on 1 January 2010 (2 pages)
3 December 2010Secretary's details changed for Tiffany Jane Howie on 1 January 2010 (1 page)
3 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Tracie Juliana Howie on 1 January 2010 (2 pages)
3 December 2010Secretary's details changed for Tiffany Jane Howie on 1 January 2010 (1 page)
3 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Tracie Juliana Howie on 1 January 2010 (2 pages)
3 December 2010Secretary's details changed for Tiffany Jane Howie on 1 January 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
29 December 2007Registered office changed on 29/12/07 from: the whitehouse whimpwell road happisburgh NR12 0AJ (1 page)
29 December 2007Registered office changed on 29/12/07 from: the whitehouse whimpwell road happisburgh NR12 0AJ (1 page)
23 October 2007Ad 25/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 October 2007Ad 25/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
25 September 2007Incorporation (13 pages)
25 September 2007Director resigned (1 page)
25 September 2007Incorporation (13 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)