Company NameNorth Sea Geophysical Limited
Company StatusDissolved
Company Number03072258
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(18 years, 9 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 1998)
RoleCompany Director
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameMr John Edmund Prescott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleRegion Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Durris House
Durris Drumoak
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameKeith David Wilkes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleRegion Manager
Correspondence Address3 Morrison Park Road
West Haddon
Northamptonshire
NN6 7BJ
Director NameRobert Hutton Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleRegion Manager
Correspondence Address21 Tillybrake Rise
Banchory
Kincardinshire
AB31 5TZ
Scotland
Director NamePeter Clayton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 July 1996)
RoleDirector Of Operations
Correspondence AddressThe Bumbles Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DL
Director NameCallin Charles Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleGeneral Manager
Correspondence Address6 Bronte Close
Rugby
Warwickshire
CV21 3PD
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
AB15 7RN
Scotland
Director NameDonald Archibald Mackenzie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleRegion Manager
Correspondence AddressInvercraig
Kingswells
Aberdeen
AB1 8PT
Scotland
Director NameStephen Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1997)
RoleVice President
Correspondence AddressOakdale Culter House Road
Milltimber
Aberdeen
AB1 0EN
Scotland
Director NameDavid Michael Adams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1997(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 20 October 1997)
RoleManaging Director
Correspondence AddressOakhill Stoneydykes
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5XN
Scotland
Director NameMr Roy Silcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1997)
RoleGeneral Manager
Correspondence AddressThe Rowans, 9 Huntly Cottages
Huntly Place
Aboyne
Aberdeenshire
AB34 5HD
Scotland
Director NameGraeme Alistair McKenzie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 1997)
RoleOperations Manager
Correspondence Address4 Nobold Street
Clipston
Market Harborough
Leicestershire
LE16 9RR
Director NameJames Richard Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1997)
RoleManager
Correspondence AddressMarielot
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Secretary NameAndrea Jane Matthews
NationalitySouth African
StatusResigned
Appointed20 August 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2001)
RoleLawyer
Correspondence Address56 Chiswick Staithe
London
W4 3TP
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebakerhughes.com
Telephone020 32492100
Telephone regionLondon

Location

Registered AddressThe Ark
201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1.000k at £1Baker Hughes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
26 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Removal of liquidator by court order (17 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (17 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000,000
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(4 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000,000
(4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000,000
(4 pages)
22 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
4 February 2011Secretary's details changed for Paul Bryan Stokes on 15 January 2010 (1 page)
4 February 2011Secretary's details changed for Paul Bryan Stokes on 15 January 2010 (1 page)
4 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 20/01/06; full list of members (8 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 20/01/06; full list of members (8 pages)
23 March 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 20/01/05; full list of members (7 pages)
9 March 2005Return made up to 20/01/05; full list of members (7 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
17 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 December 2001Return made up to 23/06/01; full list of members (6 pages)
6 December 2001Return made up to 23/06/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
31 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 July 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
28 June 1999Return made up to 23/06/99; full list of members (6 pages)
28 June 1999Return made up to 23/06/99; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
29 October 1998Company name changed baker hughes (uk) LIMITED\certificate issued on 29/10/98 (2 pages)
29 October 1998Company name changed baker hughes (uk) LIMITED\certificate issued on 29/10/98 (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
6 April 1998Full accounts made up to 30 September 1997 (20 pages)
6 April 1998Full accounts made up to 30 September 1997 (20 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
30 September 1997Company name changed baker hughes LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed baker hughes LIMITED\certificate issued on 01/10/97 (2 pages)
4 September 1997Full accounts made up to 30 September 1996 (22 pages)
4 September 1997Full accounts made up to 30 September 1996 (22 pages)
15 August 1997Ad 30/09/95--------- £ si 999998@1 (2 pages)
15 August 1997Ad 30/09/95--------- £ si 999998@1 (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
2 July 1997Return made up to 23/06/97; no change of members (8 pages)
2 July 1997Return made up to 23/06/97; no change of members (8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
7 July 1996Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/07/96
(8 pages)
7 July 1996Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/07/96
(8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
4 October 1995Ad 22/09/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
4 October 1995Ad 22/09/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
29 September 1995£ nc 1000/1000000 20/09/95 (1 page)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
29 September 1995£ nc 1000/1000000 20/09/95 (1 page)
29 September 1995Company name changed\certificate issued on 29/09/95 (3 pages)
29 September 1995Company name changed\certificate issued on 29/09/95 (3 pages)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1995Ad 23/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 September 1995Ad 23/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 September 1995Accounting reference date notified as 30/09 (1 page)
18 September 1995Accounting reference date notified as 30/09 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Company name changed drinkshop LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Company name changed drinkshop LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 June 1995Incorporation (12 pages)
23 June 1995Incorporation (12 pages)