New Springs
Wigan
Lancashire
WN2 1JT
Director Name | Mr Stephen Martin O'Connor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O MacDermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT |
Director Name | Mr John Patrick Connolly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2019) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 383 Main Avenue - 6th Floor Norwalk Ct06851 |
Director Name | Mr Thomas John McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Niche Railway Road Welton Industrial Estate Blairgowrie Perthshire PH10 6EP Scotland |
Secretary Name | Julie Paton McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Woodlands Road Rosemount Perthshire PH10 6JU Scotland |
Director Name | Dean Anthony Askew |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2009) |
Role | Research Director |
Correspondence Address | 21 Hatchery Close Appleton Thorn Warrington Cheshire WA4 4TF |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 October 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT |
Secretary Name | Miss Kim Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 2014) |
Role | Secretary |
Correspondence Address | 14 Park Road Wigan Greater Manchester WN1 1RY |
Director Name | Mr Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 October 2009(9 years after company formation) |
Appointment Duration | 5 years (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | H0402 Kloppedalsvegen 59 5221 Nesttun N5258 |
Director Name | Mr John Louis Cordani |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2014(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O MacDermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT |
Director Name | Mr Frank Joseph Monteiro |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2014(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O MacDermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | subseafluids.com |
---|---|
Telephone | 0845 2967751 |
Telephone region | Unknown |
Registered Address | C/O MacDermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
254 at £1 | Niche Offshore Solutions Limited 72.26% Ordinary A |
---|---|
5.2k at £0.01 | Niche Offshore Solutions Limited 14.65% Ordinary B |
46 at £1 | Macdermid Canning Limited 13.09% Ordinary A |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2015 | Delivered on: 18 July 2015 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Other Secured Parties Classification: A registered charge Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (4 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Statement by Directors (2 pages) |
2 October 2018 | Solvency Statement dated 02/10/18 (2 pages) |
2 October 2018 | Statement of capital on 2 October 2018
|
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
13 April 2017 | Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 September 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
18 July 2015 | Registration of charge 040748930001, created on 13 July 2015 (61 pages) |
18 July 2015 | Registration of charge 040748930001, created on 13 July 2015 (61 pages) |
20 January 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
20 January 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
20 January 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
20 January 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
5 November 2014 | Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Frank Monteiro as a director on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Frank Monteiro as a director on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Louis Cordani as a director on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Louis Cordani as a director on 13 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Kim Darby as a secretary on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Svein Odland as a director on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Kim Darby as a secretary on 13 October 2014 (1 page) |
3 November 2014 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (1 page) |
3 November 2014 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Svein Odland as a director on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (1 page) |
22 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (8 pages) |
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Svein Odland on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Svein Odland on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (2 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 October 2009 | Appointment of Mr Svein Caroline Odland as a director (2 pages) |
14 October 2009 | Appointment of Mr Svein Caroline Odland as a director (2 pages) |
12 October 2009 | Director's details changed for Thomas John Mckechnie on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas John Mckechnie on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Terence Eccles on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Terence Eccles on 12 October 2009 (2 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Appointment terminated director dean askew (1 page) |
17 September 2009 | Appointment terminated director dean askew (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
25 November 2008 | Return made up to 20/09/08; full list of members; amend (8 pages) |
25 November 2008 | Return made up to 20/09/08; full list of members; amend (8 pages) |
23 October 2008 | Appointment terminated secretary julie mckechnie (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Appointment terminated secretary julie mckechnie (1 page) |
23 October 2008 | Secretary appointed miss kim darby (1 page) |
23 October 2008 | Secretary appointed miss kim darby (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
5 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: subsea fluids division printshop lane atherton manchester M46 9BJ (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: subsea fluids division printshop lane atherton manchester M46 9BJ (1 page) |
28 November 2006 | Return made up to 20/09/06; full list of members (4 pages) |
28 November 2006 | Return made up to 20/09/06; full list of members (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 November 2005 | Return made up to 20/09/05; full list of members (4 pages) |
27 November 2005 | Return made up to 20/09/05; full list of members (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=20 £ ic 312/332 (2 pages) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=20 £ ic 312/332 (2 pages) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=18 £ ic 332/350 (2 pages) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=18 £ ic 332/350 (2 pages) |
21 September 2004 | Return made up to 20/09/04; full list of members
|
21 September 2004 | Return made up to 20/09/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
23 September 2003 | Ad 22/01/03--------- £ si [email protected] (2 pages) |
23 September 2003 | Ad 22/01/03--------- £ si [email protected] (2 pages) |
23 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
27 October 2002 | Return made up to 20/09/02; full list of members
|
27 October 2002 | Return made up to 20/09/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
27 July 2002 | Ad 24/06/02--------- £ si [email protected]=3 £ ic 604/607 (2 pages) |
27 July 2002 | Ad 24/06/02--------- £ si [email protected]=3 £ ic 604/607 (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: acorn business centre acorn court, butts street leigh lancashire WN7 3DD (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: acorn business centre acorn court, butts street leigh lancashire WN7 3DD (1 page) |
7 December 2001 | Ad 24/11/01--------- £ si [email protected]=6 £ ic 598/604 (2 pages) |
7 December 2001 | Ad 24/11/01--------- £ si [email protected]=6 £ ic 598/604 (2 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 August 2001 | Nc inc already adjusted 24/07/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 24/07/01 (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 3 plover way lowton warrington cheshire WA3 2GB (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 3 plover way lowton warrington cheshire WA3 2GB (1 page) |
12 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 20/09/00--------- £ si 298@1=298 £ ic 300/598 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 20/09/00--------- £ si 298@1=298 £ ic 300/598 (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
29 September 2000 | Ad 20/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
29 September 2000 | Ad 20/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
20 September 2000 | Incorporation (13 pages) |
20 September 2000 | Incorporation (13 pages) |