Company NameSub Sea Cutting Assets Limited
Company StatusDissolved
Company Number07127781
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Philip Alan Bosten
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address55 Stephenson Way
Newton Aycliffe
Durham
DL5 7AF
Director NameMr Barry David Robe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address5 Deal Close
South Beach Estate
Blyth
Northumberland
NE24 3ST
Director NameMr Kevin James John Lawrence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 12 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Secretary NameKevin Lawrence
NationalityBritish
StatusClosed
Appointed01 February 2014(4 years after company formation)
Appointment Duration2 years, 5 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton On Tees
TS18 3NJ
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameGeoffrey David O'Hehir
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 North Road
Spennymoor
Durham
DL16 6EW
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Appointment of Kevin Lawrence as a secretary (3 pages)
10 March 2014Appointment of Kevin Lawrence as a secretary (3 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Termination of appointment of Geoffrey O'hehir as a secretary (1 page)
30 January 2014Termination of appointment of Geoffrey O'hehir as a secretary (1 page)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
17 October 2013Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 December 2010Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages)
26 March 2010Appointment of Kevin James John Lawrence as a director (3 pages)
26 March 2010Appointment of Kevin James John Lawrence as a director (3 pages)
9 March 2010Appointment of Mr Barry David Robe as a director (3 pages)
9 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
9 March 2010Appointment of Mr Philip Alan Bosten as a director (3 pages)
9 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
9 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages)
9 March 2010Appointment of Geoffrey David O'hehir as a secretary (3 pages)
9 March 2010Appointment of Mr Barry David Robe as a director (3 pages)
9 March 2010Appointment of Mr Philip Alan Bosten as a director (3 pages)
9 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
9 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
9 March 2010Appointment of Geoffrey David O'hehir as a secretary (3 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)