Company NameSeiscan Geodata Usa Limited
Company StatusDissolved
Company Number02589290
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NamePetroscan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel Gordon Macmillan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(3 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Sandpiper Way
Basingstoke
Hampshire
RG22 5QY
Director NameRobert Leslie Pettit
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(3 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2004)
RoleGeophysicist
Correspondence Address19 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameMr Samuel Gordon Macmillan
NationalityBritish
StatusClosed
Appointed01 June 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sandpiper Way
Basingstoke
Hampshire
RG22 5QY
Director NameMr Leslie Dale Marvin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleTechnical Manager
Correspondence AddressArbury
Pound Lane
Knockholt
Kent
TN14 7NE
Secretary NameMr Leslie Dale Marvin
NationalityAmerican
StatusResigned
Appointed02 April 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleTechnical Manager
Correspondence AddressArbury
Pound Lane
Knockholt
Kent
TN14 7NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House
High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,178
Cash£9,290
Current Liabilities£74,160

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
23 April 2003Application for striking-off (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 June 2002Return made up to 07/03/02; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 March 2000Return made up to 07/03/00; full list of members (6 pages)
26 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1999Return made up to 07/03/99; full list of members (6 pages)
2 December 1998Company name changed petroscan LIMITED\certificate issued on 03/12/98 (3 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
2 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Return made up to 07/03/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 May 1997Return made up to 07/03/97; no change of members (4 pages)
7 November 1996Company name changed seiscan technology LIMITED\certificate issued on 08/11/96 (2 pages)
5 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 May 1996Return made up to 07/03/96; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)