Company NameOceans Environmental Engineering Limited
Company StatusDissolved
Company Number02777551
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 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 NameMr John Philip Barlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 20 July 2004)
RoleConsultant
Correspondence AddressFar View 164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameDr Lucian Stephen Gill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(6 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 20 July 2004)
RoleScientific Consultant
Country of ResidenceEngland
Correspondence Address4 Old School
Queensbury
Bradford
West Yorkshire
BD13 2NN
Secretary NameMr John Philip Barlow
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 20 July 2004)
RoleConsultant
Correspondence AddressFar View 164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameJohn Reginald Peapell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleEngineer
Correspondence AddressOak Cottage Tresowas Hill
Ashton
Helston
Cornwall
TR13 9TB
Secretary NameMr Austen Paul Hamilton
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowmist Church Hill
Chacewater
Truro
Cornwall
TR4 8PZ
Director NameMr Raphael Skerratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1996)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressGreenmount
36 Priestthorpe Road
Bingley
West Yorkshire
BD16 4LL
Director NameMr Neil Tracey Harris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 29 March 1995)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevalsa
Meor Farm London Apprentice
St Austell
Cornwall
PL26 6DW
Director NameMr Austen Paul Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 1995)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowmist Church Hill
Chacewater
Truro
Cornwall
TR4 8PZ
Secretary NameChristopher John Slade
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressShalom 39 Churchtown
Gwinear
Hayle
Cornwall
TR27 5JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Cumberland House
Greenside Lane
Lidgett Green, Bradford
West Yorkshire
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£80,743
Gross Profit-£51,607
Net Worth-£33,430
Current Liabilities£33,430

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
20 January 2004Return made up to 06/01/04; full list of members (7 pages)
26 February 2003Return made up to 06/01/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 July 2001 (15 pages)
30 January 2002Return made up to 06/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Full accounts made up to 31 July 2000 (15 pages)
12 February 2001Return made up to 06/01/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Return made up to 06/01/00; full list of members (8 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 February 1999Return made up to 06/01/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 February 1998Return made up to 06/01/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 March 1997Return made up to 06/01/97; no change of members
  • 363(287) ‐ Registered office changed on 03/03/97
(4 pages)
22 January 1997Director resigned (1 page)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 March 1996Return made up to 06/01/96; full list of members (8 pages)
27 March 1996Location of register of members (1 page)
27 March 1996Secretary's particulars changed;director's particulars changed (1 page)
17 October 1995Auditor's resignation (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: aeolian house the business park threemilestone nr. Truro cornwall TR4 9LD (1 page)
11 May 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)