Eac Offshore Limited was dissolved on 2019-12-17.
Eac Offshore was a private limited company that was situated at 68 Hutton Lane, Guisborough, TS14 6QP, Cleveland, ENGLAND. Its net worth was estimated to be roughly 39522 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2015-07-22) was run by 1 director.
Director Paul J. who was appointed on 22 July 2015.
The company was officially classified as "support activities for petroleum and natural gas extraction" (9100).
The latest confirmation statement was filed on 2018-07-09 and last time the statutory accounts were filed was on 31 July 2018.
Eac Offshore Limited Address / Contact
Office Address
68 Hutton Lane
Town
Guisborough
Post code
TS14 6QP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09697868
Date of Incorporation
Wed, 22nd Jul 2015
Date of Dissolution
Tue, 17th Dec 2019
Industry
Support activities for petroleum and natural gas extraction
End of financial Year
31st July
Company age
4 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Tue, 23rd Jul 2019
Last confirmation statement dated
Mon, 9th Jul 2018
Company staff
Paul J.
Position: Director
Appointed: 22 July 2015
Victoria C.
Position: Director
Appointed: 01 August 2015
Resigned: 24 July 2017
People with significant control
Paul J.
Notified on
9 June 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-07-31
2017-07-31
2018-07-31
Net Worth
39 522
20 902
Balance Sheet
Current Assets
58 683
30 618
86 322
Net Assets Liabilities
20 902
60 698
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2018-07-31
filed on: 8th, April 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-07-09
filed on: 27th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-07-31
filed on: 9th, April 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2017-07-21
filed on: 25th, July 2017
confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: 2017-07-24
filed on: 24th, July 2017
officers
Free Download
(1 page)
AA
Micro company accounts made up to 2016-07-31
filed on: 6th, April 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016-07-21
filed on: 22nd, August 2016
confirmation statement
Free Download
(5 pages)
AP01
New director was appointed on 2015-08-01
filed on: 12th, April 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 68 Hutton Lane Guisborough Cleveland TS14 6QP on 2015-10-15
filed on: 15th, October 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.