Company NameGeneral Offshore (UK) Ltd.
Company StatusDissolved
Company Number02155758
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Secretary NameChristopher Todhunter
NationalityBritish
StatusClosed
Appointed02 July 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 12 August 2003)
RoleLegal Adviser
Correspondence AddressKendal House
Brockford
Stowmarket
Suffolk
IP14 5PB
Director NameSimon Richard De Ferrars Frater
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 12 August 2003)
RoleSolicitot
Country of ResidenceEngland
Correspondence Address15 Keeble Close
Tiptree
Essex
CO5 0NU
Director NameCharles William Gattas
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address11331 Sundance Lane
Boca Raton
Florida
33428
Director NameMr Graham John Arthur Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1998)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Director NameJames Melvin Schweigert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 March 1999)
RoleExecutive
Correspondence Address15-04/05 Goldhill Plaza
51 Newton Road
Singapore
Foreign
Director NameJohn Clifton Lundberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 February 1998)
RoleExecutive
Correspondence Address1203 Windrock Drive
Mc Lean
Virginia 22102
Foreign
Secretary NameRobert Norgren
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address47 Norland Square
London
W11 4PZ
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 March 1995)
RoleChief Executive Officer
Correspondence Address35 Magdalen Road
London
SW18 3MD
Director NameSir Robert Michael Marshall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 March 1999)
RoleRetired
Correspondence AddressOld Inn House
Church Hill Slindon
Arundel
West Sussex
BN18 0RB
Director NameAndrew James Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 1998)
RoleExecutive
Correspondence Address4 Bushey Way
Beckenham
Kent
BR2 2TB
Director NameMichael Cannon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address22 Vellacotts
Broomfield
Chelmsford
Essex
CM1 5EB
Director NameChristopher Phillip Butler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2002)
RoleCommercial Executive
Correspondence Address8 Stagden Cross Villas
High Easter
Chelmsford
Essex
CM1 4QX
Director NameDavid George Foot
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWindmill House St Johns Road
Bashley
New Milton
Hampshire
Bh25 5
Director NameJoseph Brendon Herron Jr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1998)
RoleChief Financial Officer
Correspondence Address2022 Columbia Road Nw 706
Washington
Districy Of Columbia 20009
United States
Director NamePhilip John Footman-Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 July 1999)
RoleOperations Manager
Correspondence Address4 Hestia Close
Halterworth Lane
Romsey
Hampshire
SO51 8PA
Director NameDavid Alan Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Stock Road
Billericay
Essex
CM12 0SE
Director NameBarry Clive Shine
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address61 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 1999)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS

Location

Registered AddressEast Saxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,087,924

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
20 December 2002Return made up to 14/12/02; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 August 2002Auditor's resignation (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Director resigned (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (17 pages)
16 December 1999Return made up to 14/12/99; no change of members (7 pages)
18 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 October 1999Director's particulars changed (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 124 theobalds road london WC1X 8RX (1 page)
20 July 1999Auditor's resignation (2 pages)
10 April 1999Director resigned (1 page)
30 March 1999Return made up to 01/03/99; no change of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Auditor's resignation (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (7 pages)
22 January 1999Registered office changed on 22/01/99 from: park place 12 lawn lane london SW8 1UD (1 page)
20 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
16 July 1998Full accounts made up to 30 September 1997 (12 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
24 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
15 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
23 June 1997New director appointed (2 pages)
19 March 1997Return made up to 01/03/97; change of members (8 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
21 June 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
9 April 1996Return made up to 01/03/96; full list of members (8 pages)
6 March 1996Particulars of mortgage/charge (8 pages)
25 July 1995New director appointed (2 pages)
26 June 1995Full accounts made up to 30 September 1994 (13 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1993Memorandum and Articles of Association (12 pages)
19 December 1991Company name changed general off-shore U.K. LIMITED\certificate issued on 20/12/91 (2 pages)
29 January 1988Company name changed boundnear LIMITED\certificate issued on 29/01/88 (2 pages)
20 August 1987Incorporation (12 pages)