Company NameKvaerner Oil & Gas Services Limited
DirectorsRufus Laycock and Nigel Edward Oliver Williams
Company StatusDissolved
Company Number01860833
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed30 June 2000(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(18 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(18 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameGoran Strok
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1993)
RoleExecutive
Correspondence AddressWhite Knights White Knights Road
Weybridge
Surrey
KT13 0JS
Director NameLeslie George Merszie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 1993)
RoleFinancier
Correspondence AddressVia Tinus 13
7500 St Moritz
Foreign
Director NameDerek Markland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1993)
RoleEngineer
Correspondence AddressScotlands House Scotlands Drive
Farnham Common
Slough
Berkshire
SL2 3ES
Director NameGeorge Buchanan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 1994)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressMill Of Mondynes
Fordoun
Laurencekirk
Kincardineshire
AB30 1LB
Scotland
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NameDonald Fraser Forsyth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address11 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Director NameDaniel Leonard Murphy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed22 October 1993(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hextalls West
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameThormod Kolbjornsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 October 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressRorvollveien 25
3032 Drammen
Foreign
Director NameEdvin Endresen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 October 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
RolePresident
Correspondence AddressOrmoy
4085 Hundvaag
Norway
Foreign
Secretary NameBaard Bale
NationalityBritish
StatusResigned
Appointed22 October 1993(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressCollettsgt 9b
0169 Osloq
Foreign
Norway
Director NameArnfinn Orten
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed05 November 1993(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address8 Springdale Crescent
Bieldside
Aberdeen
AB1 9FG
Scotland
Secretary NameColin Edward Currie
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Leslie Crescent
Westhill
Aberdeenshire
AB32 6UZ
Scotland
Director NameMr George Alexander Mowatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Ridgeway
Wargrave On Thames
Reading
Berkshire
RG10 8AS
Director NameMarco Fabbri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Fermor Road
Forest Hill
London
SE23 2HW
Director NameTore Normann Sorensen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleOrganisation & Management
Correspondence AddressGuristuveien 6d
Oslo
N-0690
Foreign
Norway
Director NameKjell Ursin-Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleManaging Director
Correspondence Address53 Iverna Court
Iverna Gardens
London
W8 6TS
Director NameTore Reidar Bergersen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 1996(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 May 1999)
RoleExecutive Vice President Oil
Correspondence AddressPer Gynts Vei 18
Nittedal N-1482
Norway
Foreign
Director NameSimon Robert High
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1998)
RoleCivil Engineer
Correspondence AddressThe Steading
Blaikiwell Mary Cutler
Aberdeen
Grampian
AB1 5YX
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,238,000
Current Liabilities£4,418,000

Accounts

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

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (6 pages)
16 May 2007Liquidators statement of receipts and payments (10 pages)
20 September 2006C/O replacement of liquidator (14 pages)
20 September 2006Appointment of a voluntary liquidator (1 page)
20 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2006Sec/state release of liquidator (1 page)
12 April 2006Registered office changed on 12/04/06 from: 68 hammersmith road london W14 8YW (1 page)
11 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2006Appointment of a voluntary liquidator (5 pages)
11 April 2006Ord.res. "In specie" (1 page)
10 April 2006Declaration of solvency (3 pages)
27 January 2006Nc inc already adjusted 19/01/06 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (11 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000New director appointed (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Registered office changed on 22/03/00 from: ryder court 14 ryder street london SW1Y 6QB (1 page)
1 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
10 January 2000Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 August 1999Director resigned (1 page)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (18 pages)
20 April 1998Return made up to 31/03/98; no change of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
13 May 1996Location of register of members (1 page)
13 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Ad 22/12/95--------- £ si [email protected]=65000 £ ic 2165000/2230000 (2 pages)
15 February 1996£ nc 5000000/5065000 22/12/95 (1 page)
15 February 1996Particulars of contract relating to shares (4 pages)
28 November 1995Full accounts made up to 31 December 1994 (17 pages)
20 November 1995Ad 06/09/95--------- £ si 2164900@1=2164900 £ ic 100/2165000 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 September 1995Ad 06/09/95--------- £ si 1664900@1=1664900 £ ic 100/1665000 (2 pages)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1995Nc inc already adjusted 06/09/95 (1 page)
14 September 1995Director resigned (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 October 1994Full accounts made up to 31 December 1993 (10 pages)
21 July 1993Full accounts made up to 31 March 1993 (6 pages)
21 May 1992Full accounts made up to 31 March 1991 (6 pages)
15 July 1991Full group accounts made up to 31 March 1990 (13 pages)
18 July 1990Full group accounts made up to 31 March 1988 (16 pages)