New Springs
Wigan
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(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | MacDermid Canning Limited Call Lane New Springs Wigan 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(3 years, 2 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 Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 156 Idrettsvegen 156 Straume 5353 |
Director Name | Mr Thomas John McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cale Lane New Springs Wigan Lancashire WN2 1JT |
Director Name | Miss Kim Darby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | John Louis Cordani |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2014(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 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(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Cale Lane New Springs Wigan Lancashire WN2 1JT |
Website | subseafluidtechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2967751 |
Telephone region | Unknown |
Registered Address | Cale Lane New Springs Wigan Lancashire WN2 1JT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
400 at £1 | Macdermid Canning Limited 100.00% Ordinary |
---|
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 of capital on 2 October 2018
|
2 October 2018 | Statement by Directors (6 pages) |
2 October 2018 | Solvency Statement dated 02/10/18 (2 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
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) |
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) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 July 2015 | Registration of charge 088404460001, created on 13 July 2015 (61 pages) |
18 July 2015 | Registration of charge 088404460001, created on 13 July 2015 (61 pages) |
16 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 December 2014 | Change of name notice (2 pages) |
1 December 2014 | Company name changed subsea fluid technologies LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed subsea fluid technologies LIMITED\certificate issued on 01/12/14 (2 pages) |
1 December 2014 | Change of name notice (2 pages) |
12 November 2014 | Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages) |
12 November 2014 | Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages) |
12 November 2014 | Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages) |
12 November 2014 | Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages) |
12 November 2014 | Appointment of Simon Paul Mcmanus as a director on 3 November 2014 (3 pages) |
12 November 2014 | Appointment of Stephen Martin O'connor as a director on 3 November 2014 (3 pages) |
10 November 2014 | Appointment of John Louis Cordani as a director on 13 October 2014 (3 pages) |
10 November 2014 | Appointment of John Louis Cordani as a director on 13 October 2014 (3 pages) |
27 October 2014 | Change of share class name or designation (2 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Termination of appointment of Kim Darby as a director on 13 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Svein Odland as a director on 13 October 2014 (2 pages) |
23 October 2014 | Appointment of Frank Monteiro as a director on 13 October 2014 (3 pages) |
23 October 2014 | Termination of appointment of Svein Odland as a director on 13 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (2 pages) |
23 October 2014 | Appointment of Frank Monteiro as a director on 13 October 2014 (3 pages) |
23 October 2014 | Registered 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 2014 | Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (2 pages) |
23 October 2014 | Registered 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 2014 | Termination of appointment of Kim Darby as a director on 13 October 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
24 March 2014 | Appointment of Peter Terence Eccles as a director (4 pages) |
24 March 2014 | Appointment of Kim Darby as a director (3 pages) |
24 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
24 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
24 March 2014 | Appointment of Peter Terence Eccles as a director (4 pages) |
24 March 2014 | Appointment of Kim Darby as a director (3 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Incorporation
|
10 January 2014 | Incorporation
|