Dissolved
Dissolved 2015-07-10
Company Information for OILFLOW SOLUTIONS LIMITED
ABERDEEN, AB15,
|
Company Registration Number
SC279788
Private Limited Company
Dissolved Dissolved 2015-07-10 |
Company Name | ||
---|---|---|
OILFLOW SOLUTIONS LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
Company Number | SC279788 | |
---|---|---|
Date formed | 2005-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-07-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 20:34:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OILFLOW SOLUTIONS HOLDINGS LIMITED | DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB | Dissolved | Company formed on the 2008-11-25 | |
OILFLOW SOLUTIONS UK LIMITED | FAIRHURSTS DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB | Dissolved | Company formed on the 1999-06-11 | |
OILFLOW SOLUTIONS INC. | 1400 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 | Active | Company formed on the 2007-11-20 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES KIERAN HENNESSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
STEPHEN JOHN RUE |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL CRABTREE |
Director | ||
HUGH CHARLES RICHARD CROOK |
Director | ||
MICHAEL JAMES KIERAN HENNESSY |
Director | ||
CLIVE FOWLER |
Director | ||
STEVEN TURNER |
Director | ||
JULIAN RICHARD SELWA |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
ROBERT JOHN ARNOTT |
Director | ||
STRONACHS |
Nominated Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENBUCK PRODUCTION TECHNOLOGIES LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2014-05-06 | |
OILFLOW LIMITED | Director | 2011-11-03 | CURRENT | 2005-02-10 | Dissolved 2015-07-10 | |
OILFLOW SOLUTIONS UK LIMITED | Director | 2011-11-03 | CURRENT | 1999-06-11 | Dissolved 2015-06-30 | |
OILFLOW SOLUTIONS HOLDINGS LIMITED | Director | 2009-09-01 | CURRENT | 2008-11-25 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RUE / 09/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN RUE | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES KIERAN HENNESSY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRABTREE / 09/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRABTREE / 25/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HENNESSY | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH CROOK | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 589 LIMITED CERTIFICATE ISSUED ON 19/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as OILFLOW SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |