Company NameNorth Sea Supply Base Limited
Company StatusDissolved
Company Number03416636
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameForcemajor Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Beverley Maxwell Bentley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Hutton Grange
Hutton Rudby
Yarm
Cleveland
TS15 0DT
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Grange
Hutton Rudby
Yarm
Cleveland
Ts15 Odt
Secretary NameRichard Ward
NationalityBritish
StatusClosed
Appointed04 December 1997(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address31 Arthur Street
Ushaw Moor
Durham
DH7 7PF
Director NameMr Ludo Sarens
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed12 June 1998(10 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlas 482901 Londerzeel
Belgium
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 August 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
Appointed08 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDawsons Wharf
Depot Road
Middlesbrough
Cleveland
TS2 1DN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£100
Current Liabilities£27,886

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
27 September 2005Return made up to 08/08/05; full list of members (8 pages)
7 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
12 August 2004Return made up to 08/08/04; full list of members (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 August 2001Return made up to 08/08/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Return made up to 08/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 08/08/99; no change of members (4 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 September 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
13 July 1998New director appointed (2 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
31 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
31 May 1998Ad 26/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 1998Company name changed forcemajor LIMITED\certificate issued on 28/05/98 (3 pages)
8 August 1997Incorporation (12 pages)