HYDRA RIG UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHYDRA RIG UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02756750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYDRA RIG UK LIMITED?

    • (9999) /

    Where is HYDRA RIG UK LIMITED located?

    Registered Office Address
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRA RIG UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTON OILFIELD ENGINEERING LIMITEDOct 13, 1992Oct 13, 1992

    What are the latest accounts for HYDRA RIG UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HYDRA RIG UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Annual return made up to Oct 13, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2010

    Statement of capital on Oct 14, 2010

    • Capital: GBP 96
    SH01

    Director's details changed for Mr Steven Grenville Valentine on Oct 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 13, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Steven Grenville Valentine on Oct 13, 2009

    2 pagesCH01

    Director's details changed for Mr Thomas Douglas Boyle on Oct 13, 2009

    2 pagesCH01

    Director's details changed for Katherine Jennifer Leighton on Oct 13, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    Who are the officers of HYDRA RIG UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575770001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    SPENCER, Marilyn
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    Secretary
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    British30647410001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    BROOKS, Ross Sidney Arthur
    6 Blenheim Avenue
    Martham
    NR29 4TW Great Yarmouth
    Norfolk
    Director
    6 Blenheim Avenue
    Martham
    NR29 4TW Great Yarmouth
    Norfolk
    British36869270001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    SPENCER, Brian
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    Director
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    British51455420002
    SPENCER, Marilyn
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    Director
    72 White Street
    Martham
    NR29 4PQ Great Yarmouth
    Norfolk
    British30647410001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    WESTON, Eileen
    16 Pitfold Road
    Lee
    SE12 9HX London
    Director
    16 Pitfold Road
    Lee
    SE12 9HX London
    British30647420001

    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