Darlington
County Durham
DL3 7EE
Director Name | Mr Nolan Gray |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Ms Louise Elisabeth Lewin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2015) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Perry Rogers Balls |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Yallop Avenue Gorleston Great Yarmouth Norfolk NR31 6HA |
Director Name | Mr Haico Halbesma |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 179a Herengracht 1016 Mb Amsterdam 1016 Be The Netherlands |
Secretary Name | Mr Haico Halbesma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 179a Herengracht 1016 Mb Amsterdam 1016 Be The Netherlands |
Director Name | Hessel Halbesma |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2004(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Chairman |
Correspondence Address | Hillside House Coltishall Road Buxton Norfolk NR10 5JD |
Director Name | Gerhard Skaleskog |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | Skillebekkgt 5 5523 Haugesund Norway |
Director Name | Kare Johannes Lie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2008) |
Role | CEO |
Correspondence Address | Torgersvik 1 5538 Haugesund Norway |
Secretary Name | Gerhard Skaleskog |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | Skillebekkgt 5 5523 Haugesund Norway |
Director Name | Mr Rishi Anand Varma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 4144 Cason Street Houston Texas 77005 United States |
Director Name | Gerald Alistair Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Chapel 5-7 Willow Lane Norwich Norfolk NR2 1EU |
Director Name | Geoffrey Alfred Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 134 Ambiance Circle Lafayette Louisiana 70508 United States |
Secretary Name | Mr Rishi Anand Varma |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 4144 Cason Street Houston Texas 77005 United States |
Secretary Name | Mr Geoffrey Alfred Jones |
---|---|
Status | Resigned |
Appointed | 01 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 134 Ambiance Circle Lafayette Louisiana 70508 |
Secretary Name | Mr Gerald Alistair Gray |
---|---|
Status | Resigned |
Appointed | 11 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | The Old Chapel 5-7 Willow Lane Norwich Norfolk NR2 1EU |
Director Name | Casper Frank Eggink |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Bart Hermans Heijermans |
---|---|
Status | Resigned |
Appointed | 16 February 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Antony Eliot Inglis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Mirza Asker Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Albertus Wilhelmus De Vreede |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | The Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
7m at £1 | Deepocean Maritime As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £187,208 |
Gross Profit | -£80,923 |
Net Worth | -£6,628,863 |
Cash | £62,982 |
Current Liabilities | £6,852,582 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 July 2014 | Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages) |
27 May 2014 | Termination of appointment of Mirza Ali as a director (1 page) |
27 May 2014 | Appointment of Ms Louise Elisabeth Shearn as a director (2 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 November 2013 | Appointment of Mr Mirza Asker Ali as a director (2 pages) |
19 November 2013 | Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
8 July 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Appointment of Mr Antony Eliot Inglis as a director (2 pages) |
8 July 2013 | Termination of appointment of Bart Heijermans as a secretary (1 page) |
8 July 2013 | Appointment of Mr Nolan Gray as a director (2 pages) |
8 July 2013 | Termination of appointment of Casper Eggink as a director (1 page) |
20 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Registered 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 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (17 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Company name changed deepocean subsea services LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
21 February 2012 | Appointment of Bart Hermans Heijermans as a secretary (1 page) |
21 February 2012 | Termination of appointment of Gerald Gray as a director (1 page) |
21 February 2012 | Termination of appointment of Gerald Gray as a secretary (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a director (2 pages) |
21 February 2012 | Appointment of Casper Frank Eggink as a director (2 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE England on 23 November 2011 (1 page) |
8 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 September 2011 | Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB on 23 September 2011 (1 page) |
11 May 2011 | Director's details changed for Gerald Alistair Gray on 11 May 2011 (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2009 (18 pages) |
23 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Mr Gerald Alistair Gray as a secretary (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a director (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a secretary (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Termination of appointment of Rishi Varma as a secretary (1 page) |
15 September 2010 | Termination of appointment of Rishi Varma as a director (1 page) |
15 September 2010 | Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
30 June 2010 | Memorandum and Articles of Association (13 pages) |
30 June 2010 | Resolutions
|
27 April 2010 | Registered office address changed from 8 Whiting Road the Norwich Business Park Norwich Norfolk NR4 6DN on 27 April 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
20 January 2010 | Annual return made up to 8 January 2010 (15 pages) |
20 January 2010 | Annual return made up to 8 January 2010 (15 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
26 October 2009 | Director's details changed for Geoffrey Alfred Jones on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rishi Anand Varma on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Gerald Alistair Gray on 26 October 2009 (2 pages) |
10 March 2009 | Director's change of particulars / gerald gray / 26/08/2008 (1 page) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 January 2009 | Appointment terminated director perry balls (1 page) |
23 December 2008 | Auditor's resignation (1 page) |
22 December 2008 | Appointment terminate, director and secretary gerhard skaleskog logged form (1 page) |
21 December 2008 | Appointment terminated director kare lie (1 page) |
12 December 2008 | Director appointed gerald alistair gray (2 pages) |
12 December 2008 | Director and secretary appointed rishi anand varma (2 pages) |
12 December 2008 | Director appointed geoffrey alfred jones (2 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
7 February 2007 | New director appointed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Memorandum and Articles of Association (6 pages) |
2 November 2005 | Company name changed oceanteam irm LIMITED\certificate issued on 02/11/05 (2 pages) |
15 July 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2004 | Company name changed diavaz-oceanteam LIMITED\certificate issued on 18/10/04 (2 pages) |
7 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
18 June 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: the old chapel 5-7 willow lane norwich NR2 1EU (1 page) |
18 May 2004 | Company name changed geolab oceanteam uk LIMITED\certificate issued on 18/05/04 (2 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
26 February 2004 | Incorporation (17 pages) |