HYDRA RIG UK LIMITED
Overview
| Company Name | HYDRA RIG UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02756750 |
| 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 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 Address | No |
What were the previous names of HYDRA RIG UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTON OILFIELD ENGINEERING LIMITED | Oct 13, 1992 | Oct 13, 1992 |
What are the latest accounts for HYDRA RIG UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HYDRA RIG UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 13, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Grenville Valentine on Oct 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 13, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Steven Grenville Valentine on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Katherine Jennifer Leighton on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HYDRA RIG UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163575770001 | |||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| SPENCER, Marilyn | Secretary | 72 White Street Martham NR29 4PQ Great Yarmouth Norfolk | British | 30647410001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| BROOKS, Ross Sidney Arthur | Director | 6 Blenheim Avenue Martham NR29 4TW Great Yarmouth Norfolk | British | 36869270001 | ||||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||
| SPENCER, Brian | Director | 72 White Street Martham NR29 4PQ Great Yarmouth Norfolk | British | 51455420002 | ||||||
| SPENCER, Marilyn | Director | 72 White Street Martham NR29 4PQ Great Yarmouth Norfolk | British | 30647410001 | ||||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||
| WESTON, Eileen | Director | 16 Pitfold Road Lee SE12 9HX London | British | 30647420001 |
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