Company NameHalliburton Energy Services Limited
Company StatusDissolved
Company Number02104899
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusClosed
Appointed01 June 2000(13 years, 3 months after company formation)
Appointment Duration1 year (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Anthony Robert Feely
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address2 Nunns Park
Whiteparish
Salisbury
Wiltshire
SP5 2RX
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield Stokesheath Road
Oxshott
Surrey
KT22 0PW
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameNicholas Whycliffe Moran
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2001)
RoleRegional Technical Manager
Correspondence AddressMareeba Lodge
Weybridge Park
Surrey
KT13 8SL
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1996)
RoleAccountant
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed04 November 1994(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
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

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2001Director resigned (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
5 September 2000Return made up to 01/09/00; no change of members (5 pages)
28 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 September 1999Return made up to 01/09/99; full list of members (11 pages)
3 April 1999Secretary's particulars changed (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1998Return made up to 01/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1997Return made up to 01/09/97; full list of members (6 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
13 January 1997Director's particulars changed (1 page)
23 September 1996Return made up to 01/09/96; no change of members (4 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 September 1995Return made up to 01/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)