Company NameToolbox Drilling Solutions Limited
Company StatusDissolved
Company Number03503847
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameSpeed 6790 Limited

Business Activity

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

Directors

Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(9 years after company formation)
Appointment Duration5 years, 4 months (closed 03 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Director NameChristopher Paul O'Neil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(13 years, 6 months after company formation)
Appointment Duration11 months (closed 03 July 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameAlastair James Fleming
StatusClosed
Appointed30 September 2011(13 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 03 July 2012)
RoleCompany Director
Correspondence AddressC/O National Oilwell Varco Badentoy Crescent Baden
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameGillian Margot MacDonald
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMark Alexander Russell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn House
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Secretary NameAnthony Mettam
NationalityBritish
StatusResigned
Appointed25 September 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address18 High Matlock Avenue
Stannington
Sheffield
South Yorkshire
S6 6FZ
Director NameMr Jonathan Symons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2006)
RoleManagers
Correspondence Address46 Richmondhill Place
Aberdeen
AB15 5EP
Scotland
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 6 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 Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Secretary NameMrs Katherine Jennifer Leighton
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2010)
RoleAccountant
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(11 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(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 August 2011)
RoleNetherlands
Country of ResidenceNetherlands
Correspondence AddressOranjestraat 33
4819 Xp
Rijsbergen
Netherlands
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed20 February 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1999)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1999)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
2 December 2011Withdraw the company strike off application (2 pages)
2 December 2011Withdraw the company strike off application (2 pages)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
6 October 2011Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
6 October 2011Appointment of Alastair James Fleming as a secretary on 30 September 2011 (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 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
14 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
14 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
8 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2011Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(5 pages)
10 February 2011Director's details changed for Mr Steven Grenville Valentine on 3 February 2011 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(5 pages)
10 February 2011Director's details changed for Mr Thomas Douglas Boyle on 3 February 2011 (2 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
22 December 2010Solvency statement dated 17/12/10 (1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
22 December 2010Statement by Directors (1 page)
22 December 2010Solvency Statement dated 17/12/10 (1 page)
22 December 2010Statement by directors (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 secretary (1 page)
19 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
25 February 2009Accounts made up to 30 June 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: martin street audenshaw manchester M34 5JE (1 page)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Registered office changed on 21/02/08 from: martin street audenshaw manchester M34 5JE (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
20 November 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
20 November 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
14 May 2007Registered 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 2007Registered 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 2007Return made up to 03/02/07; full list of members (2 pages)
27 April 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
14 March 2007New director appointed (4 pages)
14 March 2007New director appointed (4 pages)
18 January 2007Resolutions
  • RES13 ‐ Prop trans of patents 07/12/06
(1 page)
18 January 2007Resolutions
  • RES13 ‐ Prop trans of patents 07/12/06
(1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2006Return made up to 03/02/06; full list of members (4 pages)
14 March 2006Return made up to 03/02/06; full list of members (4 pages)
26 April 2005Return made up to 03/02/05; full list of members (8 pages)
26 April 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(8 pages)
4 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
20 May 2004Return made up to 03/02/04; full list of members (8 pages)
20 May 2004Return made up to 03/02/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 September 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 03/02/03; full list of members (8 pages)
10 September 2003Nc inc already adjusted 29/01/03 (1 page)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003Nc inc already adjusted 29/01/03 (1 page)
10 September 2003Ad 29/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (6 pages)
10 September 2003Ad 29/01/03--------- £ si 9998@1=9998 £ ic 2/10000 (6 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Return made up to 03/02/02; full list of members (7 pages)
13 May 2003Return made up to 03/02/02; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Return made up to 28/01/02; full list of members (7 pages)
12 March 2002Return made up to 28/01/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 June 2001Return made up to 03/02/01; full list of members (7 pages)
7 June 2001Return made up to 03/02/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 29 February 2000 (3 pages)
1 February 2001Accounts for a small company made up to 29 February 2000 (3 pages)
7 July 2000Return made up to 03/02/00; full list of members (7 pages)
7 July 2000Return made up to 03/02/00; full list of members (7 pages)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
19 January 2000Accounts made up to 28 February 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
29 September 1999Registered office changed on 29/09/99 from: c/o h hebblethwaite & co westbrook court sharrow vale road sheffield, S11 8YZ (1 page)
29 September 1999Registered office changed on 29/09/99 from: c/o h hebblethwaite & co westbrook court sharrow vale road sheffield, S11 8YZ (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
14 March 1999Return made up to 03/02/99; full list of members (6 pages)
14 March 1999Return made up to 03/02/99; full list of members (6 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
8 October 1998Memorandum and Articles of Association (15 pages)
8 October 1998Memorandum and Articles of Association (15 pages)
2 March 1998Company name changed speed 6790 LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed speed 6790 LIMITED\certificate issued on 03/03/98 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (20 pages)