Company NameBaroid Limited
Company StatusDissolved
Company Number00843209
CategoryPrivate Limited Company
Incorporation Date29 March 1965(59 years, 1 month ago)
Dissolution Date13 October 2023 (6 months, 2 weeks ago)
Previous NamesBaroid (U.K.) Limited and Nl Petroleum Services (U.K.) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameMr Scot Clifton
NationalityBritish
StatusClosed
Appointed01 July 2009(44 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 13 October 2023)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Syed Muhammed Nametullah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2019(53 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2023)
RoleDirector Of Finance Mena Region
Country of ResidenceUnited Arab Emirates
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed31 December 2019(54 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2023)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 February 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2023)
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2003)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Director NameRobert James Menerey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 1999)
RolePresident - Baroid International Fluids
Correspondence Address367 Tealwood
Houston
Texas 77024
United States
Director NameDouglas John Grimes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFetteresso Castle
Stonehaven
Kincardineshire
AB39 3UR
Scotland
Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameStephen John Nicholson
NationalityBritish
StatusResigned
Appointed31 August 1995(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed01 June 1999(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed01 June 2000(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleCompany Director
Correspondence Address20 Kildrummy Road
Craigiebuckler
Aberdeen
AB15 8HJ
Scotland
Director NameNorman Ebb Simpson Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(37 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleHealth Safety & Environment Mg
Correspondence Address35 Gorse Circle
Portlethen
Aberdeen
AB12 4WB
Scotland
Director NameDavid Alexander McLeod
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(37 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2003)
RoleCountry Manager
Correspondence Address114 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(37 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(37 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameAhmed Hussein Mostafa Lotfy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEgyptian
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2009)
RoleDivision Vice President Egypt
Correspondence AddressHouse 31d, Zone 9 Katamaiyah Golf
Resort, The Ring Road
Cairo
Foreign
Director NameBryant Paul Gautreaux
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2009)
RoleRegional Psl Manager Baroid
Correspondence AddressAl Moosa Tower 1
PO Box 3111
Dubai
United Arab Emirates
Director NameMarc Gerard Rex Edwards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2009)
RoleVice President Meo Region
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameStephen James Clifford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2005)
RoleFinance Manager
Correspondence AddressAl Moosa Tower 1
PO Box 3111
Dubai
United Arab Emirates
Director NameJoe Don Rainey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2005)
RoleDivision Vp Middle East
Correspondence Address14 Lake Villas Umm Suquim
Dubai
United Arab Emirates
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameArthur Nelson Martins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2005(40 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2011)
RoleRegional Finance Mgr Me Region
Country of ResidenceUnited Arab Emirates
Correspondence Address58 Beaumont Parkway
Success 6164
Australia
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(43 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameDuane Bruce Sherritt
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2009(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2011)
RoleRegional Operations Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmirates Tower 13th Floor
Shiek Zayed Road PO Box 3111
Dubai
United Arab Emirates
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(44 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Gasser Mostafa Ahmed Mohamed El Badrashini
Date of BirthJune 1961 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed01 July 2009(44 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2020)
RoleMiddle East North Africa V.P.
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmirates Tower 13th Floor
Shiek Zayed Road PO Box 3111
Dubai
Director NameMedhat Gamal Hosney Elsayed Ahmed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEgyptian
StatusResigned
Appointed04 May 2011(46 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2016)
RoleMena Regional Manager
Country of ResidenceEgypt
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameYasser Hatem Abd El-Serngawy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEgyptian
StatusResigned
Appointed01 August 2011(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2013)
RoleSenior F&A Manager Me Region
Country of ResidenceEgypt
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameAbu Hakim Arshad Zeya
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2013(48 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2019)
RoleDirector Of Finance
Country of ResidenceDubai
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(48 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates

Contact

Websitewww.baroididp.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1.4m at £1Baroid Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 October 1991Delivered on: 6 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge.
Particulars: All moneys in a designated account (see M447C for full details).
Outstanding

Filing History

13 October 2023Final Gazette dissolved following liquidation (1 page)
13 July 2023Return of final meeting in a members' voluntary winding up (18 pages)
17 December 2022Liquidators' statement of receipts and payments to 13 October 2022 (17 pages)
26 October 2021Appointment of a voluntary liquidator (3 pages)
26 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
(1 page)
26 October 2021Declaration of solvency (7 pages)
26 October 2021Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 26 October 2021 (2 pages)
13 May 2021Statement of capital on 13 May 2021
  • GBP 1
(5 pages)
24 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2021Statement by Directors (1 page)
1 February 2021Solvency Statement dated 11/01/21 (1 page)
29 December 2020Termination of appointment of Gasser Mostafa Ahmed Mohamed El Badrashini as a director on 18 December 2020 (1 page)
23 December 2020Satisfaction of charge 1 in full (1 page)
26 June 2020Full accounts made up to 31 December 2019 (13 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Appointment of Mr Wael Mekkawy as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (13 pages)
12 February 2019Appointment of Mr Syed Muhammed Nametullah as a director on 1 January 2019 (2 pages)
11 February 2019Termination of appointment of Abu Hakim Arshad Zeya as a director on 1 January 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 December 2017 (13 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 June 2017Full accounts made up to 31 December 2016 (12 pages)
10 June 2017Full accounts made up to 31 December 2016 (12 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (12 pages)
21 June 2016Full accounts made up to 31 December 2015 (12 pages)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
16 March 2016Termination of appointment of Medhat Gamal Hosney Elsayed Ahmed as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Medhat Gamal Hosney Elsayed Ahmed as a director on 16 March 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,401,100
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,401,100
(8 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,401,100
(8 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,401,100
(8 pages)
4 July 2014Full accounts made up to 31 December 2013 (11 pages)
4 July 2014Full accounts made up to 31 December 2013 (11 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,401,100
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,401,100
(7 pages)
29 August 2013Appointment of Abu Hakim Arshad Zeya as a director (3 pages)
29 August 2013Termination of appointment of Yasser El-Serngawy as a director (2 pages)
29 August 2013Appointment of Abu Hakim Arshad Zeya as a director (3 pages)
29 August 2013Termination of appointment of Yasser El-Serngawy as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (11 pages)
27 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 August 2011Termination of appointment of Arthur Martins as a director (2 pages)
11 August 2011Appointment of Yasser Hatem Abd El-Serngawy as a director (3 pages)
11 August 2011Termination of appointment of Arthur Martins as a director (2 pages)
11 August 2011Appointment of Yasser Hatem Abd El-Serngawy as a director (3 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Appointment of Medhat Gamal Hosney Elsayed Ahmed as a director (3 pages)
17 May 2011Termination of appointment of Duane Sherritt as a director (2 pages)
17 May 2011Termination of appointment of Duane Sherritt as a director (2 pages)
17 May 2011Appointment of Medhat Gamal Hosney Elsayed Ahmed as a director (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 June 2010Full accounts made up to 31 December 2009 (11 pages)
3 June 2010Full accounts made up to 31 December 2009 (11 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Arthur Nelson Martins on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Gasser Mostafa Ahmed Mohamed El Badrashini on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Duane Bruce Sherritt on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Arthur Nelson Martins on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Gasser Mostafa Ahmed Mohamed El Badrashini on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Duane Bruce Sherritt on 27 January 2010 (2 pages)
22 September 2009Appointment terminated secretary john deering (1 page)
22 September 2009Secretary appointed scot clifton (2 pages)
22 September 2009Appointment terminated secretary john deering (1 page)
22 September 2009Appointment terminated director bryant gautreaux (1 page)
22 September 2009Appointment terminated director marc edwards (1 page)
22 September 2009Director appointed duane bruce sherritt (2 pages)
22 September 2009Appointment terminate, secretary john deering logged form (1 page)
22 September 2009Appointment terminated director ahmed lotfy (1 page)
22 September 2009Director appointed gasser mostafa ahmed mohamed el badrashini (2 pages)
22 September 2009Appointment terminated director marc edwards (1 page)
22 September 2009Appointment terminated director bryant gautreaux (1 page)
22 September 2009Appointment terminated director ahmed lotfy (1 page)
22 September 2009Director appointed david alexander johnston (3 pages)
22 September 2009Appointment terminate, secretary john deering logged form (1 page)
22 September 2009Secretary appointed scot clifton (2 pages)
22 September 2009Director appointed duane bruce sherritt (2 pages)
22 September 2009Director appointed gasser mostafa ahmed mohamed el badrashini (2 pages)
22 September 2009Director appointed david alexander johnston (3 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (1 page)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 November 2004Full accounts made up to 31 December 2003 (16 pages)
5 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (3 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
6 February 2002Return made up to 31/12/01; full list of members (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 January 2002Full accounts made up to 31 December 2000 (17 pages)
4 January 2002Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 31 December 1999 (16 pages)
1 February 2001Full accounts made up to 31 December 1999 (16 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 December 1998 (17 pages)
4 April 2000Full accounts made up to 31 December 1998 (17 pages)
5 February 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (10 pages)
5 February 2000Return made up to 31/12/99; full list of members (10 pages)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director's particulars changed (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
10 March 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1999Amended full accounts made up to 31 October 1997 (14 pages)
5 March 1999Amended full accounts made up to 31 October 1997 (14 pages)
2 December 1998Full accounts made up to 31 October 1997 (14 pages)
2 December 1998Full accounts made up to 31 October 1997 (14 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
15 May 1997Full accounts made up to 31 October 1995 (16 pages)
15 May 1997Full accounts made up to 31 October 1995 (16 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Full accounts made up to 31 October 1994 (16 pages)
29 November 1995Full accounts made up to 31 October 1994 (16 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
9 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
9 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
24 January 1995Full accounts made up to 31 December 1993 (17 pages)
24 January 1995Full accounts made up to 31 December 1993 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
10 February 1994Full accounts made up to 31 December 1992 (15 pages)
10 February 1994Full accounts made up to 31 December 1992 (15 pages)
3 August 1992Full accounts made up to 31 December 1991 (17 pages)
3 August 1992Full accounts made up to 31 December 1991 (17 pages)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1992Full accounts made up to 31 December 1990 (17 pages)
3 January 1992Full accounts made up to 31 December 1990 (17 pages)
20 December 1990Full accounts made up to 31 December 1989 (15 pages)
20 December 1990Full accounts made up to 31 December 1989 (15 pages)
11 December 1989Full accounts made up to 31 December 1988 (15 pages)
11 December 1989Full accounts made up to 31 December 1988 (15 pages)
13 December 1988Full accounts made up to 31 December 1987 (15 pages)
13 December 1988Full accounts made up to 31 December 1987 (15 pages)
25 August 1987Full accounts made up to 31 December 1986 (14 pages)
25 August 1987Full accounts made up to 31 December 1986 (14 pages)
6 May 1987Full accounts made up to 31 December 1985 (14 pages)
6 May 1987Full accounts made up to 31 December 1985 (14 pages)
22 April 1986Full accounts made up to 31 December 1984 (14 pages)
22 April 1986Full accounts made up to 31 December 1984 (14 pages)
27 June 1985Accounts made up to 31 December 1983 (16 pages)
27 June 1985Accounts made up to 31 December 1983 (16 pages)
1 October 1983Accounts made up to 31 December 1982 (12 pages)
1 October 1983Accounts made up to 31 December 1982 (12 pages)
16 December 1982Accounts made up to 31 December 1981 (12 pages)
16 December 1982Accounts made up to 31 December 1981 (12 pages)
2 September 1982Accounts made up to 31 December 1980 (12 pages)
2 September 1982Accounts made up to 31 December 1980 (12 pages)
23 December 1981Accounts made up to 31 December 1979 (12 pages)
23 December 1981Accounts made up to 31 December 1979 (12 pages)
3 August 1979Accounts made up to 31 December 1978 (10 pages)
3 August 1979Accounts made up to 31 December 1978 (10 pages)
6 September 1978Accounts made up to 31 December 1977 (12 pages)
6 September 1978Accounts made up to 31 December 1977 (12 pages)
29 September 1977Accounts made up to 31 December 1976 (12 pages)
29 September 1977Accounts made up to 31 December 1976 (12 pages)
26 February 1976Accounts made up to 31 December 1975 (19 pages)
26 February 1976Accounts made up to 31 December 1975 (19 pages)