Company NameDDPS Limited
Company StatusDissolved
Company Number01180619
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameDresser Drilling And Production Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2005)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(28 years, 12 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 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(29 years, 11 months after company formation)
Appointment Duration1 year (closed 26 July 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(29 years, 11 months after company formation)
Appointment Duration1 year (closed 26 July 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameDouglas John Grimes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFetteresso Castle
Stonehaven
Kincardineshire
AB39 3UR
Scotland
Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameMr John Lewis Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleDirector Of Business Marketing
Correspondence Address17 Golfview Road
Bieldside
Aberdeen
AB1 9AA
Scotland
Director NameEdward Charles Spatz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RolePresident Baroid Engineered Dr
Correspondence Address123 Abney
Houston Texas
America
77060
Director NameMr Paul Anthony Lannie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1994)
RoleGeneral Counsel Baroid Corpora
Correspondence Address14 Treasure Cove Drive
The Woodlands
Houston
Texas
77381
Director NameJoseph Steve Compofelice
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleChief Financial Officer
Correspondence Address6 Southgate Drive
The Woodlands
Texas
Foreign
Secretary NameStephen John Nicholson
NationalityBritish
StatusResigned
Appointed31 August 1995(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Director NameGairn Leslie Catto
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 September 2002)
RoleManager
Correspondence Address67 Woodend Place
Aberdeen
Grampian
AB2 6AP
Scotland
Director NamePatrick Michael Murray
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 2001)
RoleExecutive
Correspondence Address7711 Hertfordshire Drive
Spring
Texas
77379
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 9 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(25 years, 10 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 NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(28 years, 1 month after company formation)
Appointment Duration1 year, 9 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(28 years, 12 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-£2,695,920
Current Liabilities£2,695,920

Accounts

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

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (2 pages)
1 February 2005Return made up to 02/01/05; full list of members (6 pages)
17 January 2005Ad 07/12/04--------- £ si 2695920@1=2695920 £ ic 1000/2696920 (2 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 07/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
19 August 2004Director's particulars changed (1 page)
16 January 2004Return made up to 02/01/04; full list of members (6 pages)
27 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 02/01/03; full list of members (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (8 pages)
6 February 2002Return made up to 02/01/02; full list of members (5 pages)
26 September 2001Memorandum and Articles of Association (13 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 1999 (12 pages)
3 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
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)
10 April 2000Full accounts made up to 31 December 1998 (13 pages)
5 January 2000Return made up to 02/01/00; full list of members (8 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
10 March 1999Return made up to 02/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Full accounts made up to 31 October 1997 (12 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
10 February 1998Return made up to 02/01/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
30 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Full accounts made up to 31 October 1995 (11 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
4 February 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
1 September 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
31 October 1994Full accounts made up to 31 December 1993 (10 pages)
27 June 1985Accounts made up to 31 December 1983 (13 pages)
10 October 1983Accounts made up to 22 October 1982 (4 pages)
24 January 1983Accounts made up to 31 December 1981 (4 pages)
23 December 1981Accounts made up to 31 December 1979 (9 pages)
13 March 1980Accounts made up to 31 December 1978 (9 pages)
22 October 1979Accounts made up to 31 January 1979 (7 pages)
26 January 1978Accounts made up to 31 January 1977 (8 pages)
24 January 1977Accounts made up to 31 January 1976 (7 pages)