Company NameLandmark Graphics Dm
Company StatusDissolved
Company Number02894028
CategoryPrivate Unlimited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NamePGS Data Management (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Jonathan James Muschamp Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 August 2005)
RoleOperations Vice President - Ef
Correspondence AddressMenhir
Sandy Drive
Cobham
Surrey
KT11 2ET
Secretary NameWilliam Daniel Myers
NationalityAmerican
StatusClosed
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address2602 Werlein Avenue
Houston
Texas 77005
United States
Director NamePeter Bernard
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 August 2005)
RolePetroleum Engineer
Correspondence Address2110 Crescent Palm Lane
Houston
Texas 77077
United States
Director NameMr Mark Steven Traylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2005(10 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 August 2005)
RoleVice President F & A
Country of ResidenceUnited States
Correspondence Address26202 Cross Hollow Lane
Cypress
Texas 777433
United States
Secretary NameMichael Andrew Weberpal
NationalityBritish
StatusClosed
Appointed15 January 2005(10 years, 11 months after company formation)
Appointment Duration7 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address1805 Potomac
Houston
Texas
United States
Director NamePaul Reynard Koeller
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 August 2005)
RoleVp Global Sales & Delivery Lan
Country of ResidenceUnited States
Correspondence Address114 Hickory Ridge Drive
Houston
Texas 77024
United States
Director NameJohn Arvid Qvanvik
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1423 Pambrooke Lane
Houston
Texas
Tx 77066
United States
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameBjarne Magnus Nepstad
NationalityNorwegian
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Benenden Green
Bromley
Kent
BR2 9DJ
Director NameArnfin Haavik
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 1994(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressWhickham 21 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed13 October 1994(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2002)
RoleSecretary
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameTor Gjose
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameAstor Iversen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressMatlatva 2c
4045 Stavanger
Norway
Foreign
Director NameJohn W Gibson Jr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleCOO
Correspondence Address4318 Orchard Chase Drive
Katy
Harris County Tx 77450
United States
Director NameDouglas Ernest Meikle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleVice President
Correspondence Address1807 Sparrows Ridge
Katy
Texas
77450
United States
Director NameMillicent York Chancellor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleBusiness Manager
Correspondence Address7447 Cambridge Unit 104
Houston
Texas
77054
Secretary NameAndrew Daniel Farley
NationalityAmerican
StatusResigned
Appointed16 January 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleCorporate Exec
Correspondence Address9624 Briar Forest
Houston
Texas
Usa
77063
Director NameChristian Albert Garcia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleCfo And Vice President Of Fina
Country of ResidenceUnited States
Correspondence Address22007 Treesdale Lane
Katy
Texas 77450
United States
Director NameAndrew Lane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 2004)
RolePresident And CEO
Correspondence Address3907 Spring Bloom Court
Sugar Land
Texas 77479
United States
Director NameDouglas Ernest Meikle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2005)
RoleVice President
Correspondence Address1807 Sparrows Ridge
Katy
Texas
77450
United States
Director NameMr Anthony Denis Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 December 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

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

Financials

Year2014
Net Worth£1,084,000

Accounts

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

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
23 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2005Application for striking-off (1 page)
4 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 January 2005Ad 15/12/04--------- £ si 2@1=2 £ ic 1256366/1256368 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Certificate of re-registration from Limited to Unlimited (1 page)
31 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
31 December 2004Re-registration of Memorandum and Articles (13 pages)
31 December 2004Application for reregistration from LTD to UNLTD (2 pages)
31 December 2004Declaration of assent for reregistration to UNLTD (1 page)
5 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
2 September 2004Return made up to 20/07/04; full list of members (6 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
21 November 2003Director's particulars changed (1 page)
6 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 August 2003Return made up to 20/07/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 September 2002Return made up to 20/07/02; full list of members (6 pages)
30 September 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
29 January 2002Return made up to 20/07/01; full list of members (6 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Ad 28/02/01--------- £ si 1255366@1=1255366 £ ic 1000/1256366 (2 pages)
22 January 2002Nc inc already adjusted 28/02/01 (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
30 April 1999Full accounts made up to 31 December 1997 (13 pages)
14 August 1998Return made up to 20/07/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Return made up to 20/07/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 December 1995 (10 pages)
30 December 1996Director resigned (1 page)
31 July 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)