Company NameAlcatel Submarine Network Services Limited
Company StatusDissolved
Company Number00124712
CategoryPrivate Limited Company
Incorporation Date11 October 1912(111 years, 7 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameSTC Marine Services Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJean Godeluck
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed17 January 2000(87 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 14 February 2006)
RoleChief Operating Officer
Correspondence Address41 Rue D`Aligre
78230 Le Pecq
France
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusClosed
Appointed17 January 2000(87 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(91 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(78 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameMr David Anthony Chapple
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(78 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address106 Park Avenue
Ruislip
Middlesex
HA4 7UP
Director NameMr Michael James Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(80 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1994)
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Secretary NameLynda Anne Lucas
NationalityBritish
StatusResigned
Appointed01 February 1993(80 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1994)
RoleCompany Director
Correspondence Address194 Lent Rise Road
Burnham
Buckinghamshire
SL1 7AB
Director NameFrederic Vincent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address4 Avenue De Lowendal
Paris
75007
Director NamePeter Ernest Radley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address3 Rue Marbeau
75116
Paris
France
Director NameGaston Mollaret
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address16 Rue Duben Etre
Ermont
95120
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Secretary NameCharles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 March 1994(81 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1995)
RoleSecretary
Correspondence AddressWoodhouse
Idsworth
Waterlooville
Hampshire
PO8 0AN
Director NameMr Laurent Citti
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1995(82 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 1995)
RoleChairman And Chief Exec
Correspondence Address1 Rue D'Auvergne Ramoulu
Pithivers
45300
Secretary NameDonald Weir Muir
NationalityBritish
StatusResigned
Appointed19 January 1995(82 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1995(82 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1998)
RoleChairman
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Director NameMr Charles Howard Matthews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(83 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2003)
RoleLawyer
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Secretary NameMr Charles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 November 1996(84 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 November 2003)
RoleCompany Director
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Secretary NameNicholas Andrew Jobling
NationalityBritish
StatusResigned
Appointed11 November 1996(84 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address31 Westhall Road
Warlingham
Surrey
CR6 9BJ

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2004 (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Auditors reappointment (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 June 2004Return made up to 01/02/04; full list of members (7 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
10 May 2004Withdrawal of application for striking off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
30 December 2003Full accounts made up to 31 December 2002 (11 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New director appointed (1 page)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 October 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (9 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000Return made up to 01/02/00; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 01/02/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
18 February 1998Return made up to 01/02/98; full list of members (9 pages)
27 January 1998Company name changed stc marine services LIMITED\certificate issued on 28/01/98 (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 March 1997Director resigned (1 page)
10 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 June 1996New director appointed (2 pages)
24 January 1996Return made up to 01/02/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 1995Director resigned;new director appointed (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1986Accounts made up to 31 December 1985 (6 pages)
12 November 1981Accounts made up to 31 December 1980 (4 pages)
30 December 1976Accounts made up to 31 December 1975 (10 pages)