Company NameWilrig (UK) Limited
Company StatusDissolved
Company Number01949869
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameEric Berton Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2007)
RoleAttorney
Correspondence Address5822 Woodland Falls Drive
Kingwood
Texas 77345
United States
Director NameJon Christopher Cole
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2007)
RoleBusinessman Senior Vice Presid
Correspondence Address5 West Oak Drive
Houston Texas 77056
Usa
Foreign
Director NameRobert Laverne Long
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2007)
RoleBusinessman Senior Vice Presid
Correspondence Address14731 Oak Bend Drive
Houston Texas 77079
Usa
Foreign
Director NameBarbara Sue Koucouthakis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1998(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 06 March 2007)
RoleVice President & Controller
Correspondence Address403 Lakeside Estates Drive
Houston 77042-1331
United States
Secretary NameAnders Monrad
NationalityBritish
StatusClosed
Appointed20 January 2000(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address28 Prebend Street
London
N1 8PT
Director NameMr Henning Taranger
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressKongshavn 50
1335 Snaroya
Foreign
Director NameNiels Johan Molstad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
RoleSenior Vice President
Correspondence AddressKyrres Vei 27
Stabekk 1320
Foreign
Director NameTore Oddmund Berg
Date of BirthMay 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressHovik Veien 86
Bekkestua 1340
Norway
Director NameSjur Galtung
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1994)
RoleExecutive Vice President
Correspondence AddressAnkervn 77
N - 0765
Oslo
Foreign
Director NamePer Arne Gulvik
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 August 1992)
RoleChief Executive Officer
Correspondence AddressHaahammerbrautene 100
4045 Hafrsfjord
Foreign
Secretary NameMr Garry Robert Allan
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, 85 Bridge Street
Montrose
Angus
DD10 8AF
Scotland
Director NameFrederik Steenbuch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1995)
RoleChief Executive Officer
Correspondence AddressDalsveien 57
Oslo 0387
Norway
Secretary NameKai Solberg Hansen
NationalityNorwegian
StatusResigned
Appointed08 July 1994(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressBadehusgaten 9b
1440 Drobak
Foreign
Director NameErik Gloersen
Date of BirthMay 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleExecutive Vice President
Correspondence AddressPO Box 126
Gjokbakken 6
Voksenlia
Oslo
N 393
Director NameReidar Lund
Date of BirthNovember 1941 (Born 82 years ago)
NationalityNorweigian
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RolePresident/Ceo
Correspondence AddressMelingsiden 26
N-4056
Tananger
Director NameJan Erik Tveteraas
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleVice President Finance
Correspondence AddressMoringveren 5
4056 Tananger
Norway
Secretary NameToril Rein
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressVolstadveien 47
Stavanger
N-4025
Foreign
Norway
Secretary NameChristine Rodsaether
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address41 Nansen Road
London
SW11 5NS
Secretary NameKetil Eilev Boe
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address15 Pine Grove
Lake Road
London
SW19 7HD

Location

Registered AddressArthur Andersen
Bank House 9 Charlotte Street
Manchester
Lancashire
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£405,440
Net Worth£220,364
Cash£693,910
Current Liabilities£122,896

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2004Order of court - dissolution void (4 pages)
17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: arthur anderson bank house 9 charlotte square manchester M1 4EU (1 page)
8 February 1999Registered office changed on 08/02/99 from: plumtree court london EC4A 4BY (1 page)
4 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 1999Ex res re. Powers of liqudator (1 page)
4 February 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Declaration of solvency (3 pages)
8 January 1999Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Auditor's resignation (1 page)
5 August 1998Return made up to 12/07/98; no change of members (4 pages)
5 August 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 31 December 1996 (8 pages)
12 August 1997Return made up to 12/07/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 December 1994 (13 pages)
24 February 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Return made up to 12/07/96; full list of members (6 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 August 1995Return made up to 12/07/95; full list of members (16 pages)