Haslington
Crewe
CW1 5ZG
Director Name | Christopher Paul O'Neil |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 19 June 2012) |
Role | Uk Country Controller |
Country of Residence | United Kingdom |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Secretary Name | Alastair James Fleming |
---|---|
Status | Closed |
Appointed | 30 September 2011(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent Baden Portlethen Aberdeen AB12 4YD Scotland |
Director Name | John Raymond Fitzgerald |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Rocklands Cottage Rocklands Road Cults Aberdeen AB15 9JS Scotland |
Director Name | Mr Christopher Robert Pianca |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Business Executive |
Correspondence Address | 1/2 Waterfall Gardens 14 Farrer Road Singapore 1026 Singapore |
Director Name | Mr Brian St John Thomson |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Wedderhill Robert Street Stonehaven Kincardineshire AB39 2DJ Scotland |
Secretary Name | John Raymond Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Rocklands Cottage Rocklands Road Cults Aberdeen AB15 9JS Scotland |
Director Name | Graham McLachlan Geddes |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1997) |
Role | Business Executive |
Correspondence Address | 4 Rainnieshill Road Newmachar Aberdeen AB2 0XG Scotland |
Director Name | Brian Austin Hunter |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1997) |
Role | Business Executive |
Correspondence Address | 8 Westfield Avenue Stonehaven Kincardineshire AB3 2EE Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1997) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Ronald James Millett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 February 2006) |
Role | Controller Eur Africa Mide |
Correspondence Address | Hofkoppel 34, 29303 Bergen O T Wohlde Germany |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2011) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road, Findon Portlethen Aberdeen AB12 3RT Scotland |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirk House Victoria Terrace, Kemnay Inverurie Aberdeenshire AB51 5RL Scotland |
Director Name | Mrs Katherine Jennifer Leighton |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kirk House Victoria Terrace, Kemnay Inverurie Aberdeenshire AB51 5RL Scotland |
Secretary Name | Mr Christopher Paul O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Tax Manager |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Director Name | David James Keener |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(38 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oranjestraat 33 4819 Xp Rijsbergen Netherlands |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 February 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Martin Street Audenshaw Manchester Lancashire M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
50k at £0.01 | Chargewood LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Tuboscope Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
18 October 2011 | Director's details changed for Christopher Paul O'neil on 26 August 2011 (2 pages) |
18 October 2011 | Director's details changed for Christopher Paul O'neil on 26 August 2011 (2 pages) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Christopher O'neil as a secretary (1 page) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
13 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
13 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 29/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Sub-division of shares on 29 December 2010 (5 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by Directors (1 page) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency Statement dated 29/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Sub-division of shares on 29 December 2010 (5 pages) |
30 December 2010 | Resolutions
|
29 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 2010 | Re-registration of Memorandum and Articles (27 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
29 December 2010 | Re-registration of Memorandum and Articles (27 pages) |
29 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Steven Grenville Valentine on 18 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Steven Grenville Valentine on 18 October 2010 (2 pages) |
11 November 2010 | Termination of appointment of Katherine Leighton as a director (1 page) |
11 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Katherine Leighton as a director (1 page) |
11 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 February 2009 | Accounts made up to 31 December 2008 (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / thomas boyle / 01/09/2008 (2 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon,portlethen; Country was: , now: uk; Occupation was: vp finance eastern hemisphere, now: finance director uk (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
15 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Director resigned (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ (1 page) |
18 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 February 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 5A furze hill purley surrey (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 5A furze hill purley surrey (1 page) |
24 October 2003 | New director appointed (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (4 pages) |
18 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
18 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (4 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (5 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (5 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 July 2001 | Accounts made up to 31 December 2000 (4 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (5 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (5 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 February 2000 | Accounts made up to 31 December 1999 (4 pages) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (5 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
15 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 November 1997 | Return made up to 18/10/97; full list of members (7 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 18/10/97; full list of members (7 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: c/o offshore rentals LTD boundary road harfrey's great yarmouth norfolk NL31 0JY (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: c/o offshore rentals LTD boundary road harfrey's great yarmouth norfolk NL31 0JY (1 page) |
8 September 1997 | Auditor's resignation (1 page) |
8 September 1997 | Auditor's resignation (1 page) |
8 September 1997 | Auditor's resignation (1 page) |
8 September 1997 | Auditor's resignation (1 page) |
27 August 1997 | Full accounts made up to 30 April 1997 (22 pages) |
27 August 1997 | Full accounts made up to 30 April 1997 (22 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
18 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (22 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (22 pages) |
8 December 1995 | Return made up to 18/10/95; full list of members (10 pages) |
8 December 1995 | Return made up to 18/10/95; full list of members (9 pages) |
30 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
30 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
4 November 1993 | Particulars of mortgage/charge (5 pages) |
4 November 1993 | Particulars of mortgage/charge (5 pages) |