Company NameNiche Offshore Solutions Limited
Company StatusDissolved
Company Number08840446
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSubsea Fluid Technologies Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameSimon Paul McManus
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDermid Canning Limited Cale Lane
New Springs
Wigan
WN2 1JT
Director NameMr Stephen Martin O'Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDermid Canning Limited Call Lane
New Springs
Wigan
WN2 1JT
Director NameMr John Patrick Connolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2019)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address383 Main Avenue - 6th Floor
Norwalk
Ct06851
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address156 Idrettsvegen 156
Straume
5353
Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD4 Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD4 Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameJohn Louis Cordani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressMacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameMr Frank Joseph Monteiro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCale Lane New Springs
Wigan
Lancashire
WN2 1JT

Contact

Websitesubseafluidtechnologies.com
Email address[email protected]
Telephone0845 2967751
Telephone regionUnknown

Location

Registered AddressCale Lane
New Springs
Wigan
Lancashire
WN2 1JT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

400 at £1Macdermid Canning Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 July 2015Delivered on: 18 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Other Secured Parties

Classification: A registered charge
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (4 pages)
2 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 02/10/2018
(2 pages)
2 October 2018Statement of capital on 2 October 2018
  • GBP 400
(3 pages)
2 October 2018Statement by Directors (6 pages)
2 October 2018Solvency Statement dated 02/10/18 (2 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 April 2017Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages)
12 April 2017Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(6 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 July 2015Registration of charge 088404460001, created on 13 July 2015 (61 pages)
18 July 2015Registration of charge 088404460001, created on 13 July 2015 (61 pages)
16 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 400
(15 pages)
16 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 400
(15 pages)
1 December 2014Change of name notice (2 pages)
1 December 2014Company name changed subsea fluid technologies LIMITED\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
1 December 2014Company name changed subsea fluid technologies LIMITED\certificate issued on 01/12/14 (2 pages)
1 December 2014Change of name notice (2 pages)
12 November 2014Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages)
12 November 2014Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages)
12 November 2014Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages)
12 November 2014Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages)
12 November 2014Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages)
12 November 2014Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages)
10 November 2014Appointment of John Louis Cordani as a director on 13 October 2014 (3 pages)
10 November 2014Appointment of John Louis Cordani as a director on 13 October 2014 (3 pages)
27 October 2014Change of share class name or designation (2 pages)
27 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 October 2014Change of share class name or designation (2 pages)
23 October 2014Termination of appointment of Kim Darby as a director on 13 October 2014 (2 pages)
23 October 2014Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (2 pages)
23 October 2014Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (2 pages)
23 October 2014Termination of appointment of Svein Odland as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Frank Monteiro as a director on 13 October 2014 (3 pages)
23 October 2014Termination of appointment of Svein Odland as a director on 13 October 2014 (2 pages)
23 October 2014Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Frank Monteiro as a director on 13 October 2014 (3 pages)
23 October 2014Registered office address changed from , D4 Walter Leigh Way, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT, United Kingdom to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (2 pages)
23 October 2014Registered office address changed from , D4 Walter Leigh Way, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT, United Kingdom to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Kim Darby as a director on 13 October 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 400
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 400
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 314
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 314
(4 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Resolutions
  • RES13 ‐ Purchase agreement section 190 26/03/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Resolutions
  • RES13 ‐ Purchase agreement section 190 26/03/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2014Resolutions
  • RES13 ‐ Re share purchase agreement purpose sect 190 ca 2006 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2014Resolutions
  • RES13 ‐ Re share purchase agreement purpose sect 190 ca 2006 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 156.00
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 156.00
(4 pages)
24 March 2014Appointment of Peter Terence Eccles as a director (4 pages)
24 March 2014Appointment of Kim Darby as a director (3 pages)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
24 March 2014Appointment of Peter Terence Eccles as a director (4 pages)
24 March 2014Appointment of Kim Darby as a director (3 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Change of share class name or designation (2 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)