Company NameOceanic Engineering Limited
Company StatusDissolved
Company Number03932989
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter John Whalley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 December 2002)
RoleCo Director
Correspondence AddressKiowa House Castle Hill Lane
Burley
Ringwood
Hampshire
BH24 4EW
Secretary NameMrs Barbara Whalley
NationalityGerman
StatusClosed
Appointed29 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressKiowa House Castle Hill Lane
Burley
Ringwood
Hampshire
BH24 4EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£61,384
Cash£71,951
Current Liabilities£22,112

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Application for striking-off (1 page)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
15 March 2001Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 788/790 finchley road london NW11 7TJ (1 page)
24 February 2000Incorporation (18 pages)