Company NameBjorge Offshore (UK) Limited
Company StatusDissolved
Company Number03372174
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)
Previous NameFileitem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeir Sunde
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed02 June 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleManaging Director
Correspondence AddressBarkved
1400 Jorpeland
Norway
Secretary NameLiv Knutsen
NationalityNorwegian
StatusClosed
Appointed02 June 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleSecretary
Correspondence AddressKrabbeveien 3
4070 Randaberg
Norway
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£133,553
Cash£2,924
Current Liabilities£136,835

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003Return made up to 16/05/03; full list of members (6 pages)
7 April 2003Withdrawal of application for striking off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
7 February 2003Application for striking-off (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 January 2002Registered office changed on 11/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
4 June 2001Return made up to 16/05/01; full list of members (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Return made up to 16/05/99; no change of members (4 pages)
2 June 1998Return made up to 16/05/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 June 1997Company name changed fileitem LIMITED\certificate issued on 17/06/97 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 June 1997Registered office changed on 12/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
16 May 1997Incorporation (12 pages)