Company NameMorinoak International Limited
Company StatusDissolved
Company Number02889101
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameGolfduty Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Paul O'Neil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 17 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameAlastair James Fleming
StatusClosed
Appointed30 September 2011(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2015)
RoleCompany Director
Correspondence AddressC/O National Oilwell Varco Badentoy Crescent, Bade
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameAlan Charles Norton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Farm
High Road, Burgh Castle
Great Yarmouth
Norfolk
NR31 9QL
Director NameMichael Patrick Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haven York Villa Close
Thrigby Road Filby
Great Yarmouth
Norfolk
NR29 3JN
Secretary NameAlan Charles Norton
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Farm
High Road, Burgh Castle
Great Yarmouth
Norfolk
NR31 9QL
Director NameRonald James Millett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2006)
RoleController Eur Africa Mide
Correspondence AddressHofkoppel 34, 29303
Bergen
O T Wohlde
Germany
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2011)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Secretary NameMrs Katherine Jennifer Leighton
NationalityBritish
StatusResigned
Appointed15 February 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House
Victoria Terrace, Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Director NameMrs Katherine Jennifer Leighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKirk House
Victoria Terrace, Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Secretary NameMr Christopher Paul O'Neil
NationalityBritish
StatusResigned
Appointed11 September 2009(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleTax Manager
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameDavid James Keener
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(17 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOranjestraat 33
4819 Xp
Rijsbergen
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed11 September 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1National Oilwell Varco Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
2 March 2015Termination of appointment of a director (2 pages)
2 March 2015Termination of appointment of a director (2 pages)
23 February 2015Termination of appointment of Steven Grenville Valentine as a director on 23 August 2013 (1 page)
23 February 2015Termination of appointment of Steven Grenville Valentine as a director on 23 August 2013 (1 page)
1 September 2014Restoration by order of the court (3 pages)
1 September 2014Restoration by order of the court (3 pages)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Termination of appointment of David Keener as a director (1 page)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(5 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Solvency statement dated 17/12/10 (1 page)
23 December 2010Solvency statement dated 17/12/10 (1 page)
22 December 2010Statement by directors (1 page)
22 December 2010Statement by directors (1 page)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
15 November 2010Termination of appointment of Katherine Leighton as a director (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a director (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 August 2010Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Steven Grenville Valentine on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Douglas Boyle on 1 August 2010 (2 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
31 July 2009Return made up to 01/08/08; full list of members (4 pages)
31 July 2009Return made up to 01/08/08; full list of members (4 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (3 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 01/08/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 01/08/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 19/01/05; full list of members (6 pages)
21 February 2005Return made up to 19/01/05; full list of members (6 pages)
16 November 2004Full accounts made up to 31 December 2003 (11 pages)
16 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 November 2004Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ (1 page)
15 November 2004Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP (1 page)
16 June 2004Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
28 January 2004Return made up to 19/01/04; full list of members (6 pages)
28 January 2004Return made up to 19/01/04; full list of members (6 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Registered office changed on 24/10/03 from: 5A furze hill purley surrey CR2 3LB (1 page)
24 October 2003Registered office changed on 24/10/03 from: 5A furze hill purley surrey CR2 3LB (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
7 July 2003Full accounts made up to 31 December 2001 (18 pages)
7 July 2003Full accounts made up to 31 December 2001 (18 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Return made up to 19/01/03; full list of members (5 pages)
12 April 2003Return made up to 19/01/03; full list of members (5 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 April 2002Return made up to 19/01/02; full list of members (5 pages)
12 April 2002Return made up to 19/01/02; full list of members (5 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 September 2001Registered office changed on 17/09/01 from: unit G4 boundary road harfreys industrial estate great yarmouth norfolk NR31 0LY (1 page)
17 September 2001Registered office changed on 17/09/01 from: unit G4 boundary road harfreys industrial estate great yarmouth norfolk NR31 0LY (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 September 2000 (20 pages)
16 February 2001Full accounts made up to 30 September 2000 (20 pages)
8 November 2000Registered office changed on 08/11/00 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page)
8 November 2000Registered office changed on 08/11/00 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page)
28 February 2000Full accounts made up to 30 September 1999 (18 pages)
28 February 2000Full accounts made up to 30 September 1999 (18 pages)
24 January 2000Return made up to 19/01/00; full list of members (7 pages)
24 January 2000Return made up to 19/01/00; full list of members (7 pages)
25 January 1999Return made up to 19/01/99; full list of members (5 pages)
25 January 1999Return made up to 19/01/99; full list of members (5 pages)
24 November 1998Full accounts made up to 31 December 1997 (17 pages)
24 November 1998Full accounts made up to 30 September 1998 (17 pages)
24 November 1998Full accounts made up to 31 December 1997 (17 pages)
24 November 1998Full accounts made up to 30 September 1998 (17 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
22 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Ad 31/12/97--------- £ si 25000@1 (2 pages)
20 April 1998Particulars of contract relating to shares (4 pages)
20 April 1998Ad 31/12/97--------- £ si 25000@1 (2 pages)
20 April 1998Ad 31/12/97--------- £ si 25000@1 (2 pages)
20 April 1998Particulars of contract relating to shares (4 pages)
20 April 1998Particulars of contract relating to shares (4 pages)
20 April 1998Particulars of contract relating to shares (4 pages)
20 April 1998Ad 31/12/97--------- £ si 25000@1 (2 pages)
16 April 1998Return made up to 19/01/98; full list of members; amend (5 pages)
16 April 1998Return made up to 19/01/98; full list of members; amend (5 pages)
21 January 1998Return made up to 19/01/98; no change of members (4 pages)
21 January 1998Return made up to 19/01/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 June 1997Memorandum and Articles of Association (4 pages)
16 June 1997Memorandum and Articles of Association (4 pages)
16 May 1997Ad 31/12/96--------- £ si 16000@1 (2 pages)
16 May 1997Ad 31/12/96--------- £ si 16000@1 (2 pages)
16 May 1997Particulars of contract relating to shares (3 pages)
16 May 1997Ad 31/12/96--------- £ si 13998@1 (2 pages)
16 May 1997Ad 31/12/96--------- £ si 13998@1 (2 pages)
16 May 1997Particulars of contract relating to shares (3 pages)
16 May 1997Particulars of contract relating to shares (3 pages)
16 May 1997Particulars of contract relating to shares (3 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1997Return made up to 19/01/97; full list of members (5 pages)
8 May 1997Nc inc already adjusted 31/12/96 (2 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1997Nc inc already adjusted 31/12/96 (2 pages)
8 May 1997Return made up to 19/01/97; full list of members (5 pages)
29 March 1996Full accounts made up to 31 December 1995 (14 pages)
29 March 1996Full accounts made up to 31 December 1995 (14 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
31 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)