Company NameWorldwide Ocean Surveying Limited
Company StatusDissolved
Company Number02445587
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Foot
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(9 years, 7 months after company formation)
Appointment Duration1 year (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House St Johns Road
Bashley
New Milton
Hampshire
Bh25 5
Secretary NameChristopher Todhunter
NationalityBritish
StatusClosed
Appointed02 July 1999(9 years, 7 months after company formation)
Appointment Duration1 year (closed 18 July 2000)
RoleCompany Director
Correspondence AddressKendal House
Brockford
Stowmarket
Suffolk
IP14 5PB
Director NameStuart Keith Evans
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1998)
RoleChartered Marine Surveyor
Correspondence AddressImbernash
Winterbourne Monkton
Swindon
Wiltshire
SN4 9NW
Director NameWilliam Anthony Roche
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHylands Barn
Fields Road
Chedworth
Gloucestershire
GL54 4NG
Wales
Director NameRichard Stanley Pitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleManaging Director
Correspondence AddressThe Hollies
Stoke Road Nayland
Colchester
Essex
CO6 4JD
Director NameRichard Terence Pike McLaughlin
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1992)
RoleChartered Civil Engineer
Correspondence Address52 Canonbury Park North
London
N1 2JT
Director NameMr Alastair Revans MacDonald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameDavid Alan Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleAccountant
Correspondence Address4 Linkdale
Billericay
Essex
CM12 9QW
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameMr Andrew Panter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Old House Middle Hill
Englefield Green
Surrey
TW20 0LH
Secretary NameAnthony Graham Jones
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Beechwoods Court
London
SE19 1UH
Director NameMichael Cannon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1996)
RoleDirector Of Finance
Correspondence Address22 Vellacotts
Broomfield
Chelmsford
Essex
CM1 5EB
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1995)
RoleChief Executive Officer
Correspondence Address35 Magdalen Road
London
SW18 3MD
Director NameCapt David Ernest Rickards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleDirector Operations
Correspondence AddressCastle Comfort
Buckland St Mary
Chard
Somerset
TA20 3TG
Secretary NameJacqueline Violet McDowell
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 1998)
RoleLawyer
Correspondence Address74 Hedingham Road
Halstead
Essex
CO9 2DJ
Director NameJacqueline Violet McDowell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 1998)
RoleLawyer
Correspondence Address74 Hedingham Road
Halstead
Essex
CO9 2DJ
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleSecretary
Correspondence Address4 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed22 May 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameBarry Clive Shine
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence Address61 Mount Pleasant Road
Chigwell
Essex
IG7 5EP

Location

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

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2000Director resigned (2 pages)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 November 1999Application for striking-off (1 page)
18 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 October 1999Director's particulars changed (1 page)
21 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Auditor's resignation (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
17 February 1999Return made up to 01/01/99; full list of members (8 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director resigned (1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998New director appointed (3 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (3 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Return made up to 01/01/98; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
14 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
10 June 1996Director resigned (1 page)
22 February 1996Return made up to 01/01/96; full list of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (16 pages)
16 November 1995Director resigned (2 pages)