Company NameDeepocean 4 UK Limited
Company StatusDissolved
Company Number05056858
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameBart Herman Heijermans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed16 February 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Nolan Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMs Louise Elisabeth Lewin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2015)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Perry Rogers Balls
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Yallop Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HA
Director NameMr Haico Halbesma
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address179a Herengracht
1016 Mb
Amsterdam
1016 Be
The Netherlands
Secretary NameMr Haico Halbesma
NationalityDutch
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address179a Herengracht
1016 Mb
Amsterdam
1016 Be
The Netherlands
Director NameHessel Halbesma
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2004(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleChairman
Correspondence AddressHillside House
Coltishall Road
Buxton
Norfolk
NR10 5JD
Director NameGerhard Skaleskog
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2008)
RoleChief Financial Officer
Correspondence AddressSkillebekkgt 5
5523 Haugesund
Norway
Director NameKare Johannes Lie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2008)
RoleCEO
Correspondence AddressTorgersvik 1 5538
Haugesund
Norway
Secretary NameGerhard Skaleskog
NationalityNorwegian
StatusResigned
Appointed17 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2008)
RoleChief Financial Officer
Correspondence AddressSkillebekkgt 5
5523 Haugesund
Norway
Director NameMr Rishi Anand Varma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4144 Cason Street
Houston
Texas 77005
United States
Director NameGerald Alistair Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Chapel 5-7 Willow Lane
Norwich
Norfolk
NR2 1EU
Director NameGeoffrey Alfred Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address134 Ambiance Circle
Lafayette
Louisiana 70508
United States
Secretary NameMr Rishi Anand Varma
NationalityAmerican
StatusResigned
Appointed26 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4144 Cason Street
Houston
Texas 77005
United States
Secretary NameMr Geoffrey Alfred Jones
StatusResigned
Appointed01 September 2010(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2011)
RoleCompany Director
Correspondence Address134 Ambiance Circle
Lafayette
Louisiana
70508
Secretary NameMr Gerald Alistair Gray
StatusResigned
Appointed11 February 2011(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressThe Old Chapel 5-7 Willow Lane
Norwich
Norfolk
NR2 1EU
Director NameCasper Frank Eggink
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameBart Hermans Heijermans
StatusResigned
Appointed16 February 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Antony Eliot Inglis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Mirza Asker Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Albertus Wilhelmus De Vreede
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceThe Netherlands
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

7m at £1Deepocean Maritime As
100.00%
Ordinary

Financials

Year2014
Turnover£187,208
Gross Profit-£80,923
Net Worth-£6,628,863
Cash£62,982
Current Liabilities£6,852,582

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
1 April 2015Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,012,431
(7 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,012,431
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 July 2014Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages)
27 May 2014Termination of appointment of Mirza Ali as a director (1 page)
27 May 2014Appointment of Ms Louise Elisabeth Shearn as a director (2 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,012,431
(7 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,012,431
(7 pages)
19 November 2013Appointment of Mr Mirza Asker Ali as a director (2 pages)
19 November 2013Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 July 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
8 July 2013Appointment of Mr Antony Eliot Inglis as a director (2 pages)
8 July 2013Termination of appointment of Bart Heijermans as a secretary (1 page)
8 July 2013Appointment of Mr Nolan Gray as a director (2 pages)
8 July 2013Termination of appointment of Casper Eggink as a director (1 page)
20 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 March 2013Registered office address changed from C/O Rogers & Norton the Old Chapel 5-7 Willow Lane Norwich Norfolk NR2 1EU England on 20 March 2013 (1 page)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (17 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1
(4 pages)
11 December 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Company name changed deepocean subsea services LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(3 pages)
1 May 2012Change of name notice (2 pages)
21 February 2012Appointment of Bart Hermans Heijermans as a secretary (1 page)
21 February 2012Termination of appointment of Gerald Gray as a director (1 page)
21 February 2012Termination of appointment of Gerald Gray as a secretary (1 page)
21 February 2012Appointment of Bart Herman Heijermans as a director (2 pages)
21 February 2012Appointment of Casper Frank Eggink as a director (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE England on 23 November 2011 (1 page)
8 November 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 23 September 2011 (1 page)
11 May 2011Director's details changed for Gerald Alistair Gray on 11 May 2011 (2 pages)
12 April 2011Full accounts made up to 31 December 2009 (18 pages)
23 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Mr Gerald Alistair Gray as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a director (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Termination of appointment of Rishi Varma as a secretary (1 page)
15 September 2010Termination of appointment of Rishi Varma as a director (1 page)
15 September 2010Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
30 June 2010Memorandum and Articles of Association (13 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Registered office address changed from 8 Whiting Road the Norwich Business Park Norwich Norfolk NR4 6DN on 27 April 2010 (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (16 pages)
20 January 2010Annual return made up to 8 January 2010 (15 pages)
20 January 2010Annual return made up to 8 January 2010 (15 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
26 October 2009Director's details changed for Geoffrey Alfred Jones on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Rishi Anand Varma on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Gerald Alistair Gray on 26 October 2009 (2 pages)
10 March 2009Director's change of particulars / gerald gray / 26/08/2008 (1 page)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 January 2009Appointment terminated director perry balls (1 page)
23 December 2008Auditor's resignation (1 page)
22 December 2008Appointment terminate, director and secretary gerhard skaleskog logged form (1 page)
21 December 2008Appointment terminated director kare lie (1 page)
12 December 2008Director appointed gerald alistair gray (2 pages)
12 December 2008Director and secretary appointed rishi anand varma (2 pages)
12 December 2008Director appointed geoffrey alfred jones (2 pages)
2 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
13 March 2007Return made up to 21/02/07; full list of members (8 pages)
7 February 2007New director appointed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 September 2006Full accounts made up to 31 December 2005 (16 pages)
28 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
3 January 2006New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
9 November 2005Memorandum and Articles of Association (6 pages)
2 November 2005Company name changed oceanteam irm LIMITED\certificate issued on 02/11/05 (2 pages)
15 July 2005Return made up to 26/02/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2004Company name changed diavaz-oceanteam LIMITED\certificate issued on 18/10/04 (2 pages)
7 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
18 June 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: the old chapel 5-7 willow lane norwich NR2 1EU (1 page)
18 May 2004Company name changed geolab oceanteam uk LIMITED\certificate issued on 18/05/04 (2 pages)
23 March 2004New director appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
26 February 2004Incorporation (17 pages)