Background WavePink WaveYellow Wave

ENGINEERED OFFSITE GROUP HOLDINGS LIMITED (08361990)

ENGINEERED OFFSITE GROUP HOLDINGS LIMITED (08361990) is a dissolved UK company. incorporated on 15 January 2013. with registered office in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENGINEERED OFFSITE GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include ASH, Neil Alexander, ELLWOOD, Clive Graham, TEESDALE, Neil and 1 others.

Company Number
08361990
Status
dissolved
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
Esh Business Park Heighington Lane, Newton Aycliffe, DL5 6QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASH, Neil Alexander, ELLWOOD, Clive Graham, TEESDALE, Neil, THOMPSON, Stephen Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERED OFFSITE GROUP HOLDINGS LIMITED

ENGINEERED OFFSITE GROUP HOLDINGS LIMITED is an dissolved company incorporated on 15 January 2013 with the registered office located in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENGINEERED OFFSITE GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

dissolved

Active since 13 years ago

Company No

08361990

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 8 July 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Esh Business Park Heighington Lane Aycliffe Business Park Newton Aycliffe, DL5 6QG,

Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Feb 15
Director Left
Nov 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ELLWOOD, Clive Graham

Active
Marsh Lane, BristolBS20 0NF
Secretary
Appointed 08 Apr 2016

ASH, Neil Alexander

Active
Marsh Lane, BristolBS20 0NG
Born October 1971
Director
Appointed 08 Apr 2016

ELLWOOD, Clive Graham

Active
Marsh Lane, BristolBS20 0NG
Born May 1958
Director
Appointed 08 Apr 2016

TEESDALE, Neil

Active
Heighington Lane, Newton AycliffeDL5 6QG
Born May 1972
Director
Appointed 27 Feb 2015

THOMPSON, Stephen Anthony

Active
Heighington Lane, Newton AycliffeDL5 6QG
Born August 1965
Director
Appointed 15 Jan 2013

O'CONNELL, Michael John Francis

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Secretary
Appointed 15 Jan 2013
Resigned 08 Apr 2016

GALE, Bernard John

Resigned
Aycliffe Industrial Estate, Newton AycliffeDL5 6QG
Born November 1966
Director
Appointed 20 Jun 2013
Resigned 20 Oct 2016

O'CONNELL, Michael John Francis

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born February 1952
Director
Appointed 15 Jan 2013
Resigned 08 Apr 2016

STOREY, Nigel

Resigned
Aycliffe Industrial Estate, Newton AycliffeDL5 6QG
Born January 1966
Director
Appointed 20 Jun 2013
Resigned 09 Nov 2015
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
28 February 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 December 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2016
DS01DS01
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Capital Cancellation Shares
27 January 2016
SH06Cancellation of Shares
Resolution
27 January 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 January 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Resolution
1 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Incorporation Company
15 January 2013
NEWINCIncorporation