Company NameHalliburton Geodata
Company StatusDissolved
Company Number01141281
CategoryPrivate Unlimited Company
Incorporation Date24 October 1973(50 years, 6 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 31 May 2005)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(30 years, 8 months after company formation)
Appointment Duration11 months (closed 31 May 2005)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(30 years, 8 months after company formation)
Appointment Duration11 months (closed 31 May 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameEdward Joseph Cooney
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1994)
RoleLawyer
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameWilliam Donald Merlyn Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1994)
RoleCorporate Executive
Correspondence Address257 Sugararberry Circle
Houston
Texas
Foreign
Director NameRobert Wallace Pollock
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleDivision Manager
Correspondence Address59g Princes Road
Exhibition Road
London
SW7 2PD
Director NameDr Ben Johnson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleManager
Country of ResidenceScotland
Correspondence Address299 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameJames Ray Flow
NationalityAmerican
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 1993)
RoleCorporate Executive
Correspondence Address5110 San Felipe 221
Houston
Texas
United States
Director NameAnthony Edward Armistead
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRidgeway Cottage
Ridgeway Close, Oxshott
Leatherhead
Surrey
KT22 0LQ
Secretary NameNigel Roderick Corby
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence Address13 St Aidan Crescent
Banchory
Kincardineshire
AB31 3YX
Scotland
Secretary NameEdward Joseph Cooney
NationalityBritish
StatusResigned
Appointed09 November 1993(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 1994)
RoleCompany Director
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameMargaret Estelle Carriere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed15 June 1994(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1996)
RoleFinancial Manager
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 September 2002)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 September 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameRichard Clark Vint
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleSenior Lawyer
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleAttorney
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Director NameJudith Robertson Tocher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2002)
RoleLawyer
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed01 June 2000(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleLawyer
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,552,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
24 December 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2004Application for reregistration from LTD to UNLTD (2 pages)
15 December 2004Ad 07/12/04--------- £ si 2@1=2 £ ic 4694102/4694104 (2 pages)
15 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2004Declaration of assent for reregistration to UNLTD (1 page)
15 December 2004Re-registration of Memorandum and Articles (13 pages)
28 October 2004Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
16 January 2004Return made up to 15/12/03; full list of members (8 pages)
27 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Return made up to 15/12/02; full list of members (5 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (8 pages)
8 March 2002Secretary resigned;director resigned (3 pages)
8 March 2002Return made up to 15/12/01; full list of members (6 pages)
8 March 2002Secretary resigned;director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Return made up to 15/12/99; full list of members (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 April 1999Director resigned (1 page)
3 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Return made up to 15/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
13 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 15/12/96; no change of members (4 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 December 1995Return made up to 15/12/95; full list of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)
4 February 1995Full accounts made up to 31 December 1993 (18 pages)
3 November 1993Full accounts made up to 31 December 1992 (17 pages)
18 June 1992Full accounts made up to 31 December 1991 (17 pages)
6 November 1991Full accounts made up to 31 December 1990 (19 pages)
8 March 1991Full accounts made up to 31 December 1989 (17 pages)
26 July 1990Full accounts made up to 31 December 1988 (17 pages)
9 December 1988Full accounts made up to 31 December 1987 (17 pages)
13 February 1988Full accounts made up to 31 December 1986 (18 pages)
2 December 1986Full accounts made up to 31 December 1985 (20 pages)
13 October 1984Accounts made up to 31 December 1984 (52 pages)
12 October 1984Accounts made up to 31 December 1983 (16 pages)
24 October 1983Accounts made up to 31 December 1982 (13 pages)
17 September 1982Accounts made up to 31 December 1981 (14 pages)
27 August 1981Accounts made up to 31 December 1980 (10 pages)
12 June 1980Accounts made up to 31 December 1979 (10 pages)
12 July 1979Accounts made up to 31 December 1978 (8 pages)
5 June 1978Accounts made up to 31 December 1977 (10 pages)
8 July 1977Accounts made up to 31 December 1976 (11 pages)
7 July 1977Annual return made up to 08/06/77 (4 pages)
6 June 1976Accounts made up to 31 December 1975 (8 pages)