Company NameBaroid Corporation
Company StatusDissolved
Company Number01640428
CategoryPrivate Unlimited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date13 October 2023 (6 months, 1 week ago)
Previous NamesRackblue Limited and Nl Industries (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(27 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 13 October 2023)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusClosed
Appointed01 July 2009(27 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 13 October 2023)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 October 2023)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed01 February 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2023)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 February 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2023)
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(9 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 March 2006)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameRobert James Menerey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1992(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1999)
RolePresident-Baroid International
Correspondence Address367 Tealwood
Houston
Texas 77024
United States
Director NameDouglas John Grimes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressFetteresso Castle
Stonehaven
Kincardineshire
AB39 3UR
Scotland
Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusResigned
Appointed02 January 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameStephen John Nicholson
NationalityBritish
StatusResigned
Appointed31 August 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed01 June 1999(17 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed20 July 1999(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (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(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleCompany Director
Correspondence Address20 Kildrummy Road
Craigiebuckler
Aberdeen
AB15 8HJ
Scotland
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2002(20 years after company formation)
Appointment Duration2 years (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(21 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations Vp Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower Beside Novotel Hotel, T
PO Box 3111
Dubai
United Arab Emirates
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(30 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Drive
Dyce
Aberdeen
AB21 0GD
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

4.3m at £1Halliburton Holdings (No 3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 October 1991Delivered on: 6 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge.
Particulars: Any moneys in a designated account (see doc m 448C for full details).
Outstanding

Filing History

13 October 2023Final Gazette dissolved following liquidation (1 page)
13 July 2023Return of final meeting in a members' voluntary winding up (18 pages)
17 December 2022Liquidators' statement of receipts and payments to 13 October 2022 (17 pages)
26 October 2021Appointment of a voluntary liquidator (3 pages)
26 October 2021Declaration of solvency (5 pages)
26 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
(1 page)
26 October 2021Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to The Shard 32 London Bridge Street London SE1 9SG on 26 October 2021 (2 pages)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2021Solvency Statement dated 01/04/21 (1 page)
27 April 2021Statement by Directors (1 page)
27 April 2021Statement of capital on 27 April 2021
  • GBP 1
(4 pages)
23 March 2021Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages)
22 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
3 April 2020Director's details changed for Scot Clifton on 2 April 2020 (2 pages)
22 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (13 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (13 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
21 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2016Registered office address changed from , Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,301,000
(6 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,301,000
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from , Russell House Block D Regent Park Kingston Road, Leatherhead, Surrey, KT22 7LU to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,301,000
(6 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,301,000
(6 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,301,000
(6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
26 March 2014Termination of appointment of David Mladenka as a director (1 page)
26 March 2014Termination of appointment of David Mladenka as a director (1 page)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4,301,000
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4,301,000
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4,301,000
(5 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
30 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
30 November 2012Termination of appointment of David Johnston as a director (2 pages)
30 November 2012Termination of appointment of David Johnston as a director (2 pages)
30 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (20 pages)
3 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Director appointed simon derek seaton (3 pages)
2 February 2009Director appointed simon derek seaton (3 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Secretary appointed john deering (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
29 February 2008Return made up to 02/01/08; full list of members (3 pages)
29 February 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court, springfield drive, leatherhead, surrey KT22 7NL (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 January 2007Return made up to 02/01/07; full list of members (2 pages)
23 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
1 February 2005Return made up to 02/01/05; full list of members (6 pages)
1 February 2005Return made up to 02/01/05; full list of members (6 pages)
5 November 2004Full accounts made up to 31 December 2003 (12 pages)
5 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director'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)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
19 August 2004Director's particulars changed (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)
16 January 2004Return made up to 02/01/04; full list of members (6 pages)
12 September 2003Full accounts made up to 31 December 2002 (17 pages)
12 September 2003Full accounts made up to 31 December 2002 (17 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
10 February 2003Return made up to 02/01/03; full list of members (6 pages)
10 February 2003Return made up to 02/01/03; full list of members (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
6 February 2002Return made up to 02/01/02; full list of members (5 pages)
6 February 2002Return made up to 02/01/02; full list of members (5 pages)
4 January 2002Full accounts made up to 31 December 2000 (11 pages)
4 January 2002Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
29 June 2001Full accounts made up to 31 December 1999 (11 pages)
29 June 2001Full accounts made up to 31 December 1999 (11 pages)
3 January 2001Return made up to 02/01/01; full list of members (6 pages)
3 January 2001Return made up to 02/01/01; full list of members (6 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1998 (11 pages)
4 April 2000Full accounts made up to 31 December 1998 (11 pages)
5 February 2000Director's particulars changed (1 page)
5 February 2000Return made up to 02/01/00; full list of members (8 pages)
5 February 2000Director's particulars changed (1 page)
5 February 2000Return made up to 02/01/00; full list of members (8 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (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: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD, crown house, 72 hammersmith road, london W14 8TH (1 page)
10 March 1999Return made up to 02/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1999Return made up to 02/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1998Full accounts made up to 31 October 1997 (11 pages)
2 December 1998Full accounts made up to 31 October 1997 (11 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge, london, SW7 1RJ (1 page)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
10 May 1998Full accounts made up to 31 October 1996 (12 pages)
10 May 1998Full accounts made up to 31 October 1996 (12 pages)
26 February 1998Return made up to 02/01/98; no change of members (4 pages)
26 February 1998Return made up to 02/01/98; no change of members (4 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
15 May 1997Full accounts made up to 31 October 1995 (11 pages)
15 May 1997Full accounts made up to 31 October 1995 (11 pages)
29 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 October 1996Application for reregistration from LTD to UNLTD (2 pages)
31 October 1996Declaration of assent for reregistration to UNLTD (3 pages)
31 October 1996Members' assent for rereg from LTD to UNLTD (2 pages)
31 October 1996Application for reregistration from LTD to UNLTD (2 pages)
31 October 1996Members' assent for rereg from LTD to UNLTD (2 pages)
31 October 1996Re-registration of Memorandum and Articles (13 pages)
31 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
31 October 1996Declaration of assent for reregistration to UNLTD (3 pages)
31 October 1996Re-registration of Memorandum and Articles (13 pages)
31 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
9 February 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1995Full accounts made up to 31 October 1994 (11 pages)
24 November 1995Full accounts made up to 31 October 1994 (11 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane, london, EC4A 1DD (1 page)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
9 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
9 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
24 January 1995Full group accounts made up to 31 December 1993 (22 pages)
24 January 1995Full group accounts made up to 31 December 1993 (22 pages)
9 February 1994Full accounts made up to 31 December 1992 (25 pages)
9 February 1994Full accounts made up to 31 December 1992 (25 pages)
5 August 1992Full group accounts made up to 31 December 1991 (19 pages)
5 August 1992Full group accounts made up to 31 December 1991 (19 pages)
3 January 1992Full group accounts made up to 31 December 1990 (20 pages)
3 January 1992Full group accounts made up to 31 December 1990 (20 pages)
4 June 1991Full group accounts made up to 31 December 1989 (18 pages)
4 June 1991Full group accounts made up to 31 December 1989 (18 pages)
12 December 1989Full group accounts made up to 31 December 1988 (18 pages)
12 December 1989Full group accounts made up to 31 December 1988 (18 pages)
15 December 1988Full accounts made up to 31 December 1987 (18 pages)
15 December 1988Full accounts made up to 31 December 1987 (18 pages)
20 October 1987Full group accounts made up to 31 December 1986 (20 pages)
20 October 1987Full group accounts made up to 31 December 1986 (20 pages)
20 July 1987Full group accounts made up to 31 December 1985 (20 pages)
20 July 1987Full group accounts made up to 31 December 1985 (20 pages)
18 July 1986Group of companies' accounts made up to 31 December 1984 (18 pages)
18 July 1986Group of companies' accounts made up to 31 December 1984 (18 pages)
17 May 1986Accounts made up to 31 December 1983 (19 pages)
17 May 1986Accounts made up to 31 December 1983 (19 pages)
9 April 1983Accounts made up to 31 December 1982 (2 pages)
9 April 1983Accounts made up to 31 December 1982 (2 pages)