C.thyme Offshore Limited

General information

Name:

C.thyme Offshore Ltd

Office Address:

2 South View SY11 1PF Oswestry

Number: 08020429

Incorporation date: 2012-04-04

Dissolution date: 2022-09-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08020429 12 years ago, C.thyme Offshore Limited had been a private limited company until Tue, 13th Sep 2022 - the day it was dissolved. Its official mailing address was 2 South View, Oswestry.

The officers were as follow: Kathleen W. appointed in 2013 and Daniel M. appointed in 2012.

Executives who had control over the firm were as follows: Daniel M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kathleen W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathleen W.

Role: Director

Appointed: 01 January 2013

Latest update: 25 February 2024

Kathleen W.

Role: Secretary

Appointed: 04 April 2012

Latest update: 25 February 2024

Daniel M.

Role: Director

Appointed: 04 April 2012

Latest update: 25 February 2024

People with significant control

Daniel M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathleen W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 18 April 2022
Confirmation statement last made up date 04 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21st September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st September 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11th December 2014
Date Approval Accounts 11th December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Beechwood Avenue Aylmerton

Post code:

NR11 8QQ

City / Town:

Norwich

HQ address,
2014

Address:

17 Beechwood Avenue Aylmerton

Post code:

NR11 8QQ

City / Town:

Norwich

HQ address,
2015

Address:

17 Beechwood Avenue Aylmerton

Post code:

NR11 8QQ

City / Town:

Norwich

HQ address,
2016

Address:

17 Beechwood Avenue Aylmerton

Post code:

NR11 8QQ

City / Town:

Norwich

Accountant/Auditor,
2014 - 2013

Name:

Leighton Tax Services Limited

Address:

34 Lindeth Road Silverdale

Post code:

LA5 0TX

City / Town:

Carnforth

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
10
Company Age

Closest companies