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(10 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 06 March 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(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent Baden Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Patrick James Battersby |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Gap Road Wimbledon London SW19 8JG |
Director Name | Mr Guy Robert Davies |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 103 Lee Road Blackheath London SE3 9DZ |
Secretary Name | Mr Derrick French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House 4 Doughty Street London WC1N 2PN |
Director Name | John Alford |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2002) |
Role | Businessman |
Correspondence Address | 527 Front Beach Ocean Springs Mississippi Ms 39564 United States |
Director Name | Jerrell Lavon Holloway |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2002) |
Role | Businessman |
Correspondence Address | 4711 Siwell Road Jacjson Mississippi Ms 39212 United States |
Director Name | Richard McCreary |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2002) |
Role | Businessman |
Correspondence Address | 122 Iberville Drive Biloxi Mississippi Ms 39531 United States |
Secretary Name | Beth Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 95 Good Street Bay St Louis Mississippi Ms 39520 Foreign |
Director Name | Per Geir Lovstad |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | Fruens Alle 6a Kristiansand 4623 Foreign |
Director Name | Tor Henning Ramfjord |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2006) |
Role | COO |
Correspondence Address | Odderhei Terrasse 95 Kristiansand 4638 Foreign |
Secretary Name | Per Geir Lovstad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | Fruens Alle 6a Kristiansand 4623 Foreign |
Director Name | Birger Skeie |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2002) |
Role | President And CEO |
Correspondence Address | Markensgate 1 A Kristiansand 4610 Foreign |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2011) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road, Findon Portlethen Aberdeen AB12 3RT Scotland |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 2010) |
Role | Vp Of Finance Eh |
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(8 years, 11 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(10 years, 8 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 | 16 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (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 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 | 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) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 17/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency Statement dated 17/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by Directors (1 page) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mr Steven Grenville Valentine on 16 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mr Steven Grenville Valentine on 16 October 2010 (2 pages) |
11 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 16 October 2009 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) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / thomas boyle / 01/09/2008 (2 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road,; Area was: old inn road, findon portlethen, now: findon, portlethen; Occupation was: vp of finance eh, now: finance director uk (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
15 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Ad 13/12/02--------- £ si [email protected]=103499 £ ic 1/103500 (2 pages) |
9 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Ad 13/12/02--------- £ si [email protected]=103499 £ ic 1/103500 (2 pages) |
9 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
9 January 2003 | Resolutions
|
16 December 2002 | Return made up to 16/10/02; full list of members
|
16 December 2002 | Return made up to 16/10/02; full list of members (8 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
12 March 2002 | Return made up to 16/10/01; full list of members
|
12 March 2002 | Return made up to 16/10/01; full list of members (7 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | Incorporation (17 pages) |
16 October 2000 | Incorporation (17 pages) |