NOV MISSION PRODUCTS UK LIMITED
Overview
| Company Name | NOV MISSION PRODUCTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01568843 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOV MISSION PRODUCTS UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOV MISSION PRODUCTS UK LIMITED located?
| Registered Office Address | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOV MISSION PRODUCTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSON LIMITED | Jun 17, 1981 | Jun 17, 1981 |
What are the latest accounts for NOV MISSION PRODUCTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for NOV MISSION PRODUCTS UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 28, 2020 |
What are the latest filings for NOV MISSION PRODUCTS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Alison May Sloan as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr Ian Broughton as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robbert Oudendijk as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Restoration by order of the court | pages | AC92 | ||
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
legacy | 1 pages | SH20 | ||
Who are the officers of NOV MISSION PRODUCTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON, Ian | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco Scotland | Scotland | British | 307428290001 | |||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United Kingdom | British | 162062160001 | |||||
| ANDERSON, Alan | Secretary | 45 Percy Gardens NE30 4HQ Tynemouth Tyne & Wear | British | 93521570001 | ||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163576120001 | |||||||
| LEIGHTON, Katherine Jennifer | Secretary | Victoria Terrace Kemnay AB51 5RL Inverurie Kirk House Aberdeenshire | British | 137790590001 | ||||||
| MACFARLANE, Richard James | Secretary | 20 Westwood Avenue DL5 6SA Heighington County Durham | British | 96420220001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| SPENCER, John Brian | Secretary | 6 Riding Close Crawcrook NE40 4HB Ryton Tyne & Wear | British | 37349210001 | ||||||
| ANDERSON, Alan | Director | 45 Percy Gardens NE30 4HQ Tynemouth Tyne & Wear | England | British | 93521570001 | |||||
| ANDERSON, Alexander | Director | Hillgarth Birches Nook Road NE43 7PA Stocksfield Northumberland | British | 25682260002 | ||||||
| ANDERSON, Robert William | Director | Whitslaid Cade Hill Road NE43 7PS Stocksfield Northumberland | British | 25682270001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| DELANEY, William Thomas | Director | Summer Breeze 9 St Pauls Drive Mount Pleasant DH4 7SH Washington County Durham | England | British | 25682280002 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||
| NEVINS, George | Director | 77 Tudhoe Village DL16 6LG Spennymoor County Durham | England | British | 106426250001 | |||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 |
Who are the persons with significant control of NOV MISSION PRODUCTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0