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(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 January 2012) |
Role | Tax Manager |
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(25 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent, Bade Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Anthony William Russell |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 1996) |
Role | Engineer |
Correspondence Address | Drachlaw Turriff Aberdeenshire AB53 7JB Scotland |
Director Name | Michael King Russell |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynworth House High Street Prestbury Cheltenham Glos GL52 3AU Wales |
Secretary Name | Anthony William Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Drachlaw Turriff Aberdeenshire AB53 7JB Scotland |
Director Name | Dr James Arthur Wright |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1996) |
Role | Geophysicist |
Correspondence Address | 6 Obriens Hill St Johns Newfoundland A1b 4g4 Canada |
Director Name | Nicholas Peter Wallis |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1998) |
Role | Electronics Engineer |
Correspondence Address | 14 Marefield Close Barnwood Gloucester GL4 3TU Wales |
Director Name | Daniel Sullivan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1996) |
Role | Engineer |
Correspondence Address | Lynworth House High Street Prestbury Cheltenham Gloucestershire GL52 3AU Wales |
Director Name | Gerald Martin Hage |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Anerican |
Status | Resigned |
Appointed | 15 November 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1998) |
Role | Ceo Of Company |
Correspondence Address | 1400 Broadfield Suite 207 Houston Texas 77084 |
Director Name | Keith Robert Morley |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1998) |
Role | President Of Company |
Correspondence Address | 1400 Broadfield Suite 207 Houston Texas 77084 |
Secretary Name | Nicholas Peter Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 14 Marefield Close Barnwood Gloucester GL4 3TU Wales |
Secretary Name | David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Milburn Lodge Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DQ |
Director Name | Mr Brian Douglas Hamilton Cooper |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hamlyns Lewes Road, Scaynes Hill Haywards Heath West Sussex RH17 7NG |
Director Name | Mr David John Lomax |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westfield Park Stonehaven Aberdeen AB39 2EF Scotland |
Secretary Name | Mr Brian Douglas Hamilton Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hamlyns Lewes Road, Scaynes Hill Haywards Heath West Sussex RH17 7NG |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2011) |
Role | Uk Finance Director |
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 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (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(23 years, 5 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(25 years, 3 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 |
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 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
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) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
7 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
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) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / thomas boyle / 01/05/2008 (2 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 June 2008 | Director's Change of Particulars / thomas boyle / 01/05/2008 / 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; Region was: , now: aberdeenshire; Country was: , now: uk; Occupation was: vp of finance eh, now: vp finance europe (2 pages) |
11 March 2008 | Full accounts made up to 31 December 2006 (13 pages) |
11 March 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
23 October 2007 | Notice of resolution removing auditor (1 page) |
23 October 2007 | Notice of resolution removing auditor (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: hamlyns lewes road scaynes hill haywards heath west sussex RH17 7NG (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: hamlyns lewes road scaynes hill haywards heath west sussex RH17 7NG (1 page) |
26 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 18A south road haywards heath west sussex RH16 4LA (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 18A south road haywards heath west sussex RH16 4LA (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Return made up to 05/06/02; full list of members
|
8 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members
|
19 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 21 st thomas street bristol BS1 6JS (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 21 st thomas street bristol BS1 6JS (1 page) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 April 1998 | Auditor's resignation (1 page) |
22 April 1998 | Auditor's resignation (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: windsor house bayshill road cheltenham GL50 3AT (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: windsor house bayshill road cheltenham GL50 3AT (1 page) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members
|
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
26 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |