Company NameDrillteam Limited
Company StatusDissolved
Company Number03401639
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristine Mary Law
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Langenhoe Park
Langenhoe
Colchester
Essex
CO5 7LF
Director NameMr Clifford Ian Law
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleOil Rig Driller
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Langenhoe Park
Langenhoe
Colchester
Essex
CO5 7LF
Secretary NameChristine Mary Law
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Langenhoe Park
Langenhoe
Colchester
Essex
CO5 7LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Langenhoe Park
Langenhoe
Colchester
Essex
CO5 7LF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangenhoe
WardMersea and Pyefleet
Built Up AreaAbberton

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 July 1999Return made up to 10/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)