Company NameKvaerner Technology And Research Limited
Company StatusDissolved
Company Number03074511
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameBerkeley Street (No.1) 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed25 June 2007(11 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 30 April 2008)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameWilliam Grindlay McLuskie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration1 year (resigned 14 October 1996)
RoleAccountant
Correspondence Address17 Pinfield Drive
Barnt Green
Birmingham
West Midlands
B45 8XA
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameHarald Furu
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleVp Intellectual Property
Correspondence AddressElmholt
Alle 7
Oslo
N-0275
Foreign
Director NamePeter George Grocock
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1999)
RoleTechnical Director
Correspondence AddressRosewood School House Lane
Walkeringham
North Nottinghamshire
DN10 4LF
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameJan Norin
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed11 January 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2003)
RoleVice President Finance
Correspondence AddressRingstabekkveien 18b
Jar
1358
Norway
Director NameMorten Plesner Smordal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed11 January 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2002)
RoleLegal Director
Correspondence AddressSiriusveien 1
Oslo
0492
Foreign
Director NameSvenn Ivar Fure
Date of BirthMay 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleBusiness Mgr
Correspondence AddressProfessors Kohts Ve1 15
Lysaker N-1326
Norway
Director NameGunnar Sather
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleEngineering Mngmnt
Correspondence AddressProfessors Kohts Ve1 15
Lysaker N-1326
Norway
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
19 August 2007New secretary appointed (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2007Secretary resigned (1 page)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
6 March 2007Full accounts made up to 31 December 2005 (9 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 October 2005Return made up to 02/04/05; full list of members (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2002 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 August 2004Memorandum and Articles of Association (20 pages)
26 August 2004Nc inc already adjusted 16/08/04 (1 page)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Nc inc already adjusted 06/03/02 (1 page)
24 August 2004Ad 17/08/04--------- £ si 500000@1=500000 £ ic 34540721/35040721 (2 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
9 October 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
13 March 2002Ad 06/03/02--------- £ si 34540720@1=34540720 £ ic 1/34540721 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Memorandum and Articles of Association (19 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Auditor's resignation (2 pages)
26 June 2001Full accounts made up to 31 December 1999 (10 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1998 (9 pages)
11 January 2000Director resigned (1 page)
10 November 1999Director resigned (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (8 pages)
25 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
4 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 August 1997Memorandum and Articles of Association (13 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
22 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996New director appointed (2 pages)
30 September 1996Company name changed berkeley street (no.1) LIMITED\certificate issued on 01/10/96 (2 pages)
1 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 December 1995Company name changed hackremco (no. 1059) LIMITED\certificate issued on 12/12/95 (4 pages)
7 December 1995Accounting reference date notified as 30/09 (1 page)
12 October 1995Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
12 October 1995New director appointed (4 pages)
12 October 1995Secretary resigned;new secretary appointed (6 pages)
12 October 1995Director resigned;new director appointed (6 pages)
30 June 1995Incorporation (44 pages)