Company NameApplied Subsea Technology And Engineering (U.K.) Limited
Company StatusDissolved
Company Number02152444
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam Elliot Aylwin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Charman Road
Redhill
Surrey
RH1 6AG
Director NameMr Evan Glyn Hughes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlynderi
Batchworth Lane
Northwood
Herts
HA6 3HE
Director NameJames Lewis Ashhurst Majendie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleEngineer
Correspondence Address70 Salcott Road
London
SW11 6DF
Director NameAnthony Joseph Odone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleEngineer
Correspondence AddressParkview
2 Clyde Lane
Ballsbridge
Dublin
Eire
Secretary NameMr Evan Glyn Hughes
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlynderi
Batchworth Lane
Northwood
Herts
HA6 3HE

Location

Registered AddressGlynderi
Batchworth Lane
Northwood
Middlesex
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 29/05/04; full list of members (9 pages)
26 September 2003Registered office changed on 26/09/03 from: langwood house 63/81 high street rickmansworth herts WD3 ieq (1 page)
12 June 2003Return made up to 29/05/03; full list of members (10 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 29/05/02; full list of members (9 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 June 2001Return made up to 29/05/01; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 29/05/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 29/05/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)