Company NameEmerald Offshore Services Limited
Company StatusDissolved
Company Number01195834
CategoryPrivate Limited Company
Incorporation Date9 January 1975(49 years, 3 months ago)
Dissolution Date13 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(28 years, 1 month after company formation)
Appointment Duration10 years (closed 13 March 2013)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2013)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameDavid Sinclair Mace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon Grosvenor Road
Godalming
Surrey
GU7 1NZ
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed28 September 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(21 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(22 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(28 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 01 March 2003)
RoleVice President Tax
Correspondence AddressCedarwood
Crossfield Place
Weybridge
Surrey
KT13 0RG
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed08 March 2010(35 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 2010)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3m at £0.5Bp PLC
100.00%
Ordinary
1 at £0.5Kenilworth Oil Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
13 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
(1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,632,502
(3 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,632,502
(3 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,632,502
(3 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
16 July 2010Termination of appointment of Brian Puffer as a director (1 page)
16 July 2010Termination of appointment of Brian Puffer as a director (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 February 2009Accounts made up to 31 December 2008 (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
15 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2008Accounts made up to 31 December 2007 (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2007Memorandum and Articles of Association (20 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2007Memorandum and Articles of Association (20 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 August 2007Accounts made up to 31 December 2006 (3 pages)
21 September 2006Return made up to 01/09/06; full list of members (5 pages)
21 September 2006Return made up to 01/09/06; full list of members (5 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Accounts made up to 31 December 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 October 2005Return made up to 01/09/05; full list of members (5 pages)
6 October 2005Return made up to 01/09/05; full list of members (5 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
27 March 2004Accounts made up to 31 December 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 October 2003Return made up to 01/09/03; full list of members (5 pages)
1 October 2003Return made up to 01/09/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2003Accounts made up to 31 December 2002 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
17 October 2002Return made up to 06/09/02; full list of members (5 pages)
17 October 2002Return made up to 06/09/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 July 2002Accounts made up to 31 December 2001 (2 pages)
24 September 2001Return made up to 06/09/01; full list of members (5 pages)
24 September 2001Return made up to 06/09/01; full list of members (5 pages)
24 July 2001Accounts made up to 31 December 2000 (3 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2000Return made up to 06/09/00; full list of members (5 pages)
2 October 2000Return made up to 06/09/00; full list of members (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 July 2000Accounts made up to 31 December 1999 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 September 1999Return made up to 06/09/99; full list of members (14 pages)
17 September 1999Return made up to 06/09/99; full list of members (14 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Accounts made up to 31 December 1998 (6 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1998Accounts made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 September 1998Return made up to 06/09/98; full list of members (14 pages)
30 September 1998Return made up to 06/09/98; full list of members (14 pages)
23 September 1997Return made up to 06/09/97; full list of members (6 pages)
23 September 1997Return made up to 06/09/97; full list of members (6 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Accounts made up to 31 December 1996 (5 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
13 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 September 1996Return made up to 06/09/96; full list of members (6 pages)
26 June 1996Accounts made up to 31 December 1995 (5 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 September 1995Return made up to 06/09/95; full list of members (12 pages)
12 September 1995Return made up to 06/09/95; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 April 1995Accounts made up to 31 December 1994 (5 pages)
6 June 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
6 June 1986Accounts made up to 31 December 1985 (3 pages)
13 August 1976Annual return made up to 22/07/76 (13 pages)
13 August 1976Annual return made up to 22/07/76 (13 pages)
1 August 1976Accounts made up to 31 March 1976 (17 pages)
1 August 1976Accounts made up to 31 March 2076 (17 pages)