Company NameSeismic Exploration (Canada) Ltd
Company StatusDissolved
Company Number03077211
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NamePGS Ocean Bottom Seismic (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristin Steen Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed14 February 2003(7 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 30 March 2021)
RoleVp Chief Accountant
Country of ResidenceNorway
Correspondence AddressMosebakken 14
Kolsas
1352
Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed23 March 2004(8 years, 8 months after company formation)
Appointment Duration17 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2 Skoyenstubben
Oslo
0375
Director NameMr Rune Olav Pedersen
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed01 September 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 30 March 2021)
RoleCEO
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameTimothy Rigsby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1995(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address16010 Barkers Point Lane
Suite 650
Houston
Texas
United States
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed11 July 1995(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameAlexander Martinus Holst
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 2001(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 February 2003)
RoleLawyer
Correspondence AddressBlommen Holmveien 27
Blommenholm
1365
Norway
Director NameKnut Oversjoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2004)
RoleChief Financial Officer
Correspondence AddressHalden Terrasse 23
Snaroya
1367
Norway
Director NameSvein Rennemo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleCEO
Correspondence AddressBirgitte Hammersvei 8b
1167 Oslo
Norway
Secretary NameMr Simon David Wagner
NationalityBritish
StatusResigned
Appointed02 November 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed19 December 2007(12 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Director NameJon Erik Reinhardsen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RolePresident And CEO
Country of ResidenceNorway
Correspondence AddressProfessor Dahlsgt, 24j
Oslo
0260
Norway
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone01932 376000
Telephone regionWeybridge

Location

Registered Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£18,598,137
Gross Profit£1,932,541
Net Worth£2,283,328
Cash£6,425
Current Liabilities£2,019,274

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
24 July 2020Statement by Directors (1 page)
24 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 July 2020Solvency Statement dated 14/07/20 (1 page)
24 July 2020Statement of capital on 24 July 2020
  • GBP 1
(5 pages)
21 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
13 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (19 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages)
28 July 2017Full accounts made up to 31 December 2016 (21 pages)
28 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 November 2015Full accounts made up to 31 December 2014 (19 pages)
23 November 2015Full accounts made up to 31 December 2014 (19 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 791,239
(5 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 791,239
(5 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 791,239
(5 pages)
27 November 2014Section 519 (2 pages)
27 November 2014Section 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 791,239
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 791,239
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 791,239
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
17 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
5 August 2008Resolutions
  • RES13 ‐ Joinder agreement/credit facility/power of attorney 29/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 August 2008Memorandum and Articles of Association (3 pages)
5 August 2008Resolutions
  • RES13 ‐ Joinder agreement/credit facility/power of attorney 29/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 August 2008Memorandum and Articles of Association (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
2 April 2008Appointment terminated director svein rennemo (1 page)
2 April 2008Appointment terminated director svein rennemo (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
23 September 2007Full accounts made up to 31 December 2006 (16 pages)
23 September 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Return made up to 07/07/07; full list of members (3 pages)
1 August 2007Return made up to 07/07/07; full list of members (3 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
8 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2006Reduction of iss capital and minute (oc) £ ic 7701000/ 791239 (4 pages)
8 December 2006Reduction of iss capital and minute (oc) £ ic 7701000/ 791239 (4 pages)
8 December 2006Certificate of reduction of issued capital (1 page)
8 December 2006Certificate of reduction of issued capital (1 page)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 September 2006Return made up to 07/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2006Return made up to 07/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2006Memorandum and Articles of Association (11 pages)
13 June 2006Memorandum and Articles of Association (11 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 07/07/05; full list of members (3 pages)
28 July 2005Return made up to 07/07/05; full list of members (3 pages)
28 July 2005Registered office changed on 28/07/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Ad 31/12/04--------- £ si 7700000@1=7700000 £ ic 1000/7701000 (2 pages)
20 July 2005Nc inc already adjusted 29/12/04 (1 page)
20 July 2005Nc inc already adjusted 29/12/04 (1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Ad 31/12/04--------- £ si 7700000@1=7700000 £ ic 1000/7701000 (2 pages)
14 February 2005Nc inc already adjusted 28/12/04 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Nc inc already adjusted 28/12/04 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Full accounts made up to 31 December 2003 (14 pages)
14 February 2005Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2002 (14 pages)
2 November 2004Full accounts made up to 31 December 2002 (14 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2001 (11 pages)
9 July 2004Full accounts made up to 31 December 2001 (11 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
14 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
10 December 2002Auditor's resignation (1 page)
10 December 2002Auditor's resignation (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Full accounts made up to 31 December 2000 (8 pages)
1 August 2002Full accounts made up to 31 December 2000 (8 pages)
12 July 2002Return made up to 07/07/02; full list of members (6 pages)
12 July 2002Return made up to 07/07/02; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
11 May 2001Company name changed pgs ocean bottom seismic (uk) li mited\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed pgs ocean bottom seismic (uk) li mited\certificate issued on 10/05/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Full accounts made up to 31 December 1996 (9 pages)
28 July 1998Full accounts made up to 31 July 1996 (9 pages)
28 July 1998Full accounts made up to 31 July 1996 (9 pages)
28 July 1998Full accounts made up to 31 December 1996 (9 pages)
8 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
8 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
11 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
29 June 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
29 June 1997Ad 11/07/95--------- £ si 1000@1 (2 pages)
29 June 1997Ad 11/07/95--------- £ si 1000@1 (2 pages)
14 July 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
7 July 1995Incorporation (14 pages)
7 July 1995Incorporation (14 pages)