Company NameKvaerner Process Offshore Limited
Company StatusDissolved
Company Number01133272
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameKvaerner John Brown Offshore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed31 May 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Harry Thirkell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 1993)
RoleChemical Engineer
Correspondence Address3 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Director NameMr Robert Fyfe McIntosh
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleEngineer
Correspondence AddressCobblestones 9 Honey End Lane
Reading
Berkshire
RG3 4EL
Director NameMr Ronald Percy Clifton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1993)
RoleAccountant
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Secretary NameMr Ronald Percy Clifton
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Director NameGraham Robert Mead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1997)
RoleChemical Engineer
Correspondence Address1 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Robert Alan Goater
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1994)
RoleChartered Accountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Secretary NameMr Robert Alan Goater
NationalityBritish
StatusResigned
Appointed11 August 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed31 January 1995(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameNeil Brian Rae Mathers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(21 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCedar House
8 Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed01 September 1995(21 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameIan Corbidge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleChemical Engineer
Correspondence Address33 Park Rise
Harpenden
Hertfordshire
AL5 3AP
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 1997(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 1999(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameMark Richard Leggett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleManaging Director
Correspondence AddressSpurlings Farmhouse
Spurlings Road
Fareham
Hampshire
PO17 6LZ
Director NameNigel Rory George Tay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleVice President Finance
Correspondence Address1a Cambridge Road
Lee On The Solent
Hampshire
PO13 9DH
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed09 July 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned (1 page)
26 August 2003Full accounts made up to 31 December 2002 (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (7 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace paddington london W2 6LE (1 page)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
21 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (1 page)
5 June 1999Full accounts made up to 31 December 1998 (7 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1998Company name changed kvaerner john brown offshore lim ited\certificate issued on 01/01/98 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
20 August 1996Company name changed john brown offshore LIMITED\certificate issued on 16/08/96 (2 pages)
18 July 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
24 March 1996Return made up to 31/03/96; no change of members (24 pages)
12 February 1996Full accounts made up to 30 September 1995 (7 pages)
5 October 1995Return made up to 09/10/95; full list of members (6 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Director resigned (2 pages)
31 March 1995Full accounts made up to 30 September 1994 (6 pages)