Company NameAKER Oil And Gas Limited
DirectorsRoderick Buchan and Harald Gulaker
Company StatusDissolved
Company Number02576810
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Previous NameMcDermott Engineering (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRoderick Buchan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(8 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address4 Huxterstone Drive
Kingswells
Aberdeen
Aberdeenshire
AB1 8UN
Scotland
Secretary NameLee Chan Chen
NationalityBritish
StatusCurrent
Appointed20 February 2003(12 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address113j Rowley Way
London
NW8 0SW
Director NameHarald Gulaker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 January 2004(12 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleProject Manager
Correspondence AddressThe Sycamores
Caskieben Kinellar
Aberdeen
Aberdeenshire
AB21 0TD
Scotland
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr David Michael Sheehan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1993)
RoleSolicitor
Correspondence Address15 Bernard Gardens
London
SW19 7BE
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1993)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameDavid Anthony Saint John Coupe
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1993)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Piers Morris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1993)
RoleSolicitor
Correspondence Address52 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Director NameAlexander H Cortese Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1993)
RoleBusiness Executive
Correspondence Address310 Hale Avenue
Thibodeaux
Louisiana 70301
Foreign
Secretary NameJamie Hingle Meringer
NationalityBritish
StatusResigned
Appointed03 May 1991(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address755 Crystal Street
New Orleans
Louisiana 70124
Foreign
Director NameMichael John Kershaw
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration12 months (resigned 19 January 1993)
RoleController
Correspondence AddressTemplars Barn
Wapseys Lane
Hedgerley Green
Bucks
SL2 3XG
Director NameJames Anthony Law
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleChartered Engineer
Correspondence AddressThe Old Cottage
Lemsford Village Lemsford
Welwyn Garden City
Hertfordshire
AL8 7TR
Director NameVictor Neil Martin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 February 1996)
RolePersonnel Director
Correspondence Address23 Mill Lane
Chinnor
Oxfordshire
OX9 4QU
Secretary NameMr Russell Joseph Robicheaux
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 24 January 1993)
RoleCompany Director
Correspondence Address140 Wembley Park Drive
Wembley
Middlesex
HA9 8JD
Secretary NameDouglas Casserleigh
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 1994)
RoleSecretary
Correspondence AddressMcDermott House
140 Wembley Park Drive
Wembley
Middlesex
HA9 8JD
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 1994)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Secretary NameJohn Edward Manion Iii
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address101 Alberu Drive
Slidell
Louisiana
70460
Secretary NameBarbara Matthews
NationalityBritish
StatusResigned
Appointed28 July 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1996)
RoleSecretary
Correspondence AddressMidway
Main Street
Wombleton
Yorkshire
YO6 5RW
Secretary NameJohn Sangchu Tsai
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address6477 Louis Xiv Street
New Orleans
Louisiana
70124
Director NameMatthew Scott
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1998)
RoleAccountant
Correspondence AddressFlat 3 Savile House
18a Berkeley Street
London
W1
Director NameMr John McNab Clinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTreave Coulsdon Lane
Coulsdon
Surrey
CR5 3QJ
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 August 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressGreystones
Kent Hatch Road
Crockham Hill
Kent
TN8 6SZ
Director NameClifford Eugene Bell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1997(6 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 November 1997)
RoleExecutive
Correspondence AddressThe Ascott Singapore
No 6 Scotts Road 10-10
Singapore
228209
Foreign
Director NameFred Rickey Oehrlein
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1997(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 May 1998)
RoleExecutive
Correspondence AddressFlat 11 20 Cranley Gardens
London
SW7 3DA
Director NameRussell Joseph Robicheaux
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1997(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 1998)
RoleLawyer
Correspondence Address345 Sauve Road
River Ridge
Louisianna
70123
Director NameGraeme Eoghan Campbell Sloan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 May 1998)
RoleSolicitor
Correspondence Address6 North Park Terrace
Edinburgh
EH4 1DP
Scotland
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleFinancial Director
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NameMr Knut Borgen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2000)
RoleSenior Vice President
Correspondence AddressOvenbakken 50c
Osteras
Oslo
1345
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed07 May 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameHarald Gulaker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address2 Coldstone Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8TT
Scotland
Director NameChristopher Terence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address25 Dawson Drive
Rosewell Park
Westhill
Aberdeen
AB32 6NS
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 April 1998(7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 May 1998)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

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
Turnover£1,328,000
Gross Profit£462,000
Net Worth£2,200,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a members' voluntary winding up (2 pages)
20 June 2006Liquidators statement of receipts and payments (4 pages)
15 December 2005Registered office changed on 15/12/05 from: 68 hammersmith road london W14 8YW (1 page)
13 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2005Appointment of a voluntary liquidator (1 page)
13 December 2005Declaration of solvency (3 pages)
13 December 2005Ex.res."in specie" (1 page)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 24/01/04; full list of members (6 pages)
10 February 2004New director appointed (2 pages)
14 December 2003Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Return made up to 24/01/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 10 norwich street london EC4A 1BD (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 February 2001Return made up to 24/01/01; full list of members (6 pages)
31 January 2001Location of register of members (1 page)
18 January 2001Director resigned (1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/00
(1 page)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Director's particulars changed (1 page)
17 May 2000Full accounts made up to 31 December 1998 (17 pages)
7 February 2000Return made up to 24/01/00; full list of members (8 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
18 February 1999Company name changed mcdermott engineering (europe) l imited\certificate issued on 19/02/99 (2 pages)
9 February 1999Return made up to 24/01/99; full list of members (7 pages)
6 February 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
12 August 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
4 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: albemarle house 1 albemarle street london wix 3HF (1 page)
9 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
21 April 1997Full accounts made up to 31 March 1996 (17 pages)
30 January 1997Return made up to 24/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
20 February 1996Return made up to 24/01/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
15 April 1991Memorandum and Articles of Association (6 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 February 1991Company name changed inlaw sixteen LIMITED\certificate issued on 28/02/91 (2 pages)
24 January 1991Incorporation (24 pages)