Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary Name | Alastair James Fleming |
---|---|
Status | Closed |
Appointed | 30 September 2011(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent, Bade Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Alan Charles Norton |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Farm High Road, Burgh Castle Great Yarmouth Norfolk NR31 9QL |
Director Name | Michael Patrick Smith |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haven York Villa Close Thrigby Road Filby Great Yarmouth Norfolk NR29 3JN |
Secretary Name | Alan Charles Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Farm High Road, Burgh Castle Great Yarmouth Norfolk NR31 9QL |
Director Name | Ronald James Millett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 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 | 11 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 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(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 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 |
Director Name | Mr Steven Grenville Valentine |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 August 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 4 Barnes Close Haslington Crewe CW1 5ZG |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(12 years, 1 month 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(13 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(15 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(17 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 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 |
1 at £1 | National Oilwell Varco Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Termination of appointment of a director (2 pages) |
2 March 2015 | Termination of appointment of a director (2 pages) |
23 February 2015 | Termination of appointment of Steven Grenville Valentine as a director on 23 August 2013 (1 page) |
23 February 2015 | Termination of appointment of Steven Grenville Valentine as a director on 23 August 2013 (1 page) |
1 September 2014 | Restoration by order of the court (3 pages) |
1 September 2014 | Restoration by order of the court (3 pages) |
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 (2 pages) |
6 October 2011 | Termination of appointment of Christopher O'neil as a secretary (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) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
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) |
23 December 2010 | Solvency statement dated 17/12/10 (1 page) |
23 December 2010 | Solvency statement dated 17/12/10 (1 page) |
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
15 November 2010 | Termination of appointment of Katherine Leighton as a director (1 page) |
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 director (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) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
31 July 2009 | Return made up to 01/08/08; full list of members (4 pages) |
31 July 2009 | Return made up to 01/08/08; full list of members (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 July 2008 | Accounts for a dormant company 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) |
3 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 01/08/07; full list of members (2 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 for a dormant company made up to 31 December 2006 (4 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (2 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) |
2 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (11 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) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (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) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 5A furze hill purley surrey CR2 3LB (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 CR2 3LB (1 page) |
24 October 2003 | New director appointed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
7 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Return made up to 19/01/03; full list of members (5 pages) |
12 April 2003 | Return made up to 19/01/03; full list of members (5 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 April 2002 | Return made up to 19/01/02; full list of members (5 pages) |
12 April 2002 | Return made up to 19/01/02; full list of members (5 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: unit G4 boundary road harfreys industrial estate great yarmouth norfolk NR31 0LY (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: unit G4 boundary road harfreys industrial estate great yarmouth norfolk NR31 0LY (1 page) |
17 September 2001 | New director appointed (3 pages) |
19 February 2001 | Return made up to 19/01/01; full list of members
|
19 February 2001 | Return made up to 19/01/01; full list of members
|
16 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page) |
28 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
24 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
24 November 1998 | Full accounts made up to 30 September 1998 (17 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 November 1998 | Full accounts made up to 30 September 1998 (17 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
20 April 1998 | Particulars of contract relating to shares (4 pages) |
20 April 1998 | Ad 31/12/97--------- £ si [email protected] (2 pages) |
20 April 1998 | Particulars of contract relating to shares (4 pages) |
20 April 1998 | Ad 31/12/97--------- £ si [email protected] (2 pages) |
20 April 1998 | Particulars of contract relating to shares (4 pages) |
20 April 1998 | Ad 31/12/97--------- £ si [email protected] (2 pages) |
20 April 1998 | Particulars of contract relating to shares (4 pages) |
20 April 1998 | Ad 31/12/97--------- £ si [email protected] (2 pages) |
16 April 1998 | Return made up to 19/01/98; full list of members; amend (5 pages) |
16 April 1998 | Return made up to 19/01/98; full list of members; amend (5 pages) |
21 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 June 1997 | Memorandum and Articles of Association (4 pages) |
16 June 1997 | Memorandum and Articles of Association (4 pages) |
16 May 1997 | Particulars of contract relating to shares (3 pages) |
16 May 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
16 May 1997 | Particulars of contract relating to shares (3 pages) |
16 May 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
16 May 1997 | Particulars of contract relating to shares (3 pages) |
16 May 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
16 May 1997 | Particulars of contract relating to shares (3 pages) |
16 May 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
8 May 1997 | Return made up to 19/01/97; full list of members (5 pages) |
8 May 1997 | Nc inc already adjusted 31/12/96 (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Return made up to 19/01/97; full list of members (5 pages) |
8 May 1997 | Nc inc already adjusted 31/12/96 (2 pages) |
8 May 1997 | Resolutions
|
29 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
31 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |