Company NameT-F Underwater Engineers Limited
Company StatusDissolved
Company Number01361780
CategoryPrivate Limited Company
Incorporation Date6 April 1978(46 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Paul Melrose
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 1992(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2001)
RoleAccountant
Correspondence Address2930 Sw Dellwood Drive
Lake Oswego
Oregon
Foreign
Secretary NameMr Peter Paul Melrose
NationalityAmerican
StatusClosed
Appointed01 October 1993(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address2930 Sw Dellwood Drive
Lake Oswego
Oregon
Foreign
Director NameMr Christian Guido Borgen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressProfessorveien 7
5032 Minde
Foreign
Director NameMr Edward Douglas Geer
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2000)
RoleConsulting Engineer
Correspondence Address15 Bagley Close
West Drayton
Middlesex
UB7 7PZ
Director NameMr Carl Thomas Thiis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2000)
RoleMarketing Director
Correspondence AddressStolegaten 15
Bergen
Foreign
Secretary NameMr David Bothwell Avison
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address25 Westridge Drive
Lake Oswego
Oregon 97034
Foreign
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1992(14 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1992)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressThe Lawrence Woolfson Part/Ship
1 Bentinck Street
London
W1M 5RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 23/05/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Return made up to 23/05/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998Return made up to 23/05/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 23/05/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)