Company NameDeep Tek Offshore Limited
Company StatusDissolved
Company Number05422536
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)
Previous NamesPere Limited and Deeptek Salvage And Science Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMr Alexander Charles Crawford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilburns House
Newport On Tay
Fife
DD6 8PL
Scotland
Director NameMrs Moya Maria Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilburns House
Newport On Tay
Fife
DD6 8PL
Scotland
Secretary NameMrs Moya Maria Crawford
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilburns House
Newport On Tay
Fife
DD6 8PL
Scotland
Secretary NameMiss Claire Elizabeth Watkins
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254b Finchley Road
Hampstead
London
NW3 7AA
Director NameMr Bradley Richard Hoy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hazon Hazon
Acklington
Morpeth
Northumberland
NE65 9AT
Director NameMr Patrick John Crawford
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilburns Farm Balmerino
Newport On Tay
Fife
DD6 8PL
Scotland

Location

Registered Address100 Marylebone Road
100 Marylebone Road York Gate, Regent's Park
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Nominee Of David Ivor Young Of Graffham
50.00%
Ordinary
25 at £1Alexander Charles Crawford
25.00%
Ordinary
25 at £1Mrs Moya Maria Crawford
25.00%
Ordinary

Financials

Year2014
Net Worth-£248,256
Cash£29
Current Liabilities£383,541

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Termination of appointment of Bradley Richard Hoy as a director on 30 June 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Registered office address changed from Suite 26, Harcourt House 19 Cavendish Square London W1G 0PL on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Suite 26, Harcourt House 19 Cavendish Square London W1G 0PL on 3 September 2013 (1 page)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
19 December 2012Termination of appointment of Patrick John Crawford as a director on 31 October 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 February 2010Appointment of Patrick John Crawford as a director (3 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 July 2009Director appointed bradley richard hoy (2 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
31 March 2009Director appointed alexander charles crawford (2 pages)
31 March 2009Appointment terminated secretary claire watkins (1 page)
31 March 2009Director and secretary appointed moya maria crawford (2 pages)
11 December 2008Accounts made up to 31 December 2007 (2 pages)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Return made up to 12/04/08; full list of members (3 pages)
16 September 2008Accounts made up to 31 December 2006 (1 page)
6 November 2007Company name changed deeptek salvage and science limi ted\certificate issued on 06/11/07 (2 pages)
3 July 2007Company name changed pere LIMITED\certificate issued on 03/07/07 (2 pages)
5 June 2007Accounts made up to 31 December 2005 (1 page)
18 May 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 July 2005Location of register of members (1 page)
12 April 2005Incorporation (19 pages)