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(13 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 03 July 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(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent Baden Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Gillian Margot MacDonald |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Mark Alexander Russell |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn House Low Bradfield Sheffield South Yorkshire S6 6LB |
Secretary Name | Anthony Mettam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 18 High Matlock Avenue Stannington Sheffield South Yorkshire S6 6FZ |
Director Name | Mr Jonathan Symons |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2006) |
Role | Managers |
Correspondence Address | 46 Richmondhill Place Aberdeen AB15 5EP Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 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 Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2010) |
Role | 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(11 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(13 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2011) |
Role | Netherlands |
Country of Residence | Netherlands |
Correspondence Address | Oranjestraat 33 4819 Xp Rijsbergen Netherlands |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1999) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1999) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
2 December 2011 | Withdraw the company strike off application (2 pages) |
2 December 2011 | Withdraw the company strike off application (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) |
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 | Termination of appointment of Thomas Boyle as a director (2 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
14 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages) |
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Solvency statement dated 17/12/10 (1 page) |
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 | Solvency Statement dated 17/12/10 (1 page) |
22 December 2010 | Resolutions
|
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 30 June 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 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) |
25 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 February 2009 | Accounts made up to 30 June 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: martin street audenshaw manchester M34 5JE (1 page) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: martin street audenshaw manchester M34 5JE (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
20 November 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
20 November 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
27 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (4 pages) |
14 March 2007 | New director appointed (4 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (4 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (4 pages) |
26 April 2005 | Return made up to 03/02/05; full list of members
|
26 April 2005 | Return made up to 03/02/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 03/02/04; full list of members (8 pages) |
20 May 2004 | Return made up to 03/02/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 September 2003 | Return made up to 03/02/03; full list of members
|
23 September 2003 | Return made up to 03/02/03; full list of members (8 pages) |
10 September 2003 | Ad 29/01/03--------- £ si [email protected]=9998 £ ic 2/10000 (6 pages) |
10 September 2003 | Nc inc already adjusted 29/01/03 (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Ad 29/01/03--------- £ si [email protected]=9998 £ ic 2/10000 (6 pages) |
10 September 2003 | Nc inc already adjusted 29/01/03 (1 page) |
10 September 2003 | Resolutions
|
13 May 2003 | Return made up to 03/02/02; full list of members (7 pages) |
13 May 2003 | Return made up to 03/02/02; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
12 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 June 2001 | Return made up to 03/02/01; full list of members (7 pages) |
7 June 2001 | Return made up to 03/02/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
7 July 2000 | Return made up to 03/02/00; full list of members (7 pages) |
7 July 2000 | Return made up to 03/02/00; full list of members (7 pages) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
19 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
19 January 2000 | Accounts made up to 28 February 1999 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: c/o h hebblethwaite & co westbrook court sharrow vale road sheffield, S11 8YZ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: c/o h hebblethwaite & co westbrook court sharrow vale road sheffield, S11 8YZ (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Memorandum and Articles of Association (15 pages) |
8 October 1998 | Memorandum and Articles of Association (15 pages) |
2 March 1998 | Company name changed speed 6790 LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed speed 6790 LIMITED\certificate issued on 03/03/98 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 1998 | Incorporation (20 pages) |
3 February 1998 | Incorporation (20 pages) |