Company NameGlobal Completion Services Limited
Company StatusDissolved
Company Number03682789
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameGlobal Drilling & Completion Tools 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 NameBilly Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 1998(same day as company formation)
RoleConsultant
Correspondence Address3406 Oakland Drive
Sugarland
Texas
77479
United States
Director NameMr Raymond Andrew William Cowan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHillcrest
Kincairn, Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed02 February 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameTammy Brown
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address3406 Oakland Drive
Sugarland
Texas
77479
United States
Director NameMr Martin John Gardner Doig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Louisville Avenue
Aberdeen
AB15 4TT
Scotland
Director NameIan Ross
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2001)
RoleSales Manager
Correspondence Address64 Saint Ternans Road
Newtonhill
Aberdeen
Kincardineshire
AB39 3PF
Scotland
Director NameRichard John Muir Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressBurnside
Kingsford Mews
Alford
Aberdeenshire
AB33 8HN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Bedford Street
Covent Garden
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,921
Cash£15,326
Current Liabilities£68,191

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
8 February 2002Director resigned (1 page)
7 June 2001Secretary's particulars changed (1 page)
28 March 2001Director resigned (1 page)
20 February 2001Particulars of mortgage/charge (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 96 high street guildford surrey GU1 3DL (1 page)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 December 2000New director appointed (2 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
1 April 1999Company name changed global drilling & completion too ls LIMITED\certificate issued on 06/04/99 (2 pages)
18 March 1999New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
14 December 1998Incorporation (19 pages)