FJORDS PROCESSING UK LTD
Overview
| Company Name | FJORDS PROCESSING UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04992789 |
| 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 FJORDS PROCESSING UK LTD?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is FJORDS PROCESSING UK LTD located?
| Registered Office Address | Stonedale Road Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FJORDS PROCESSING UK LTD?
| Company Name | From | Until |
|---|---|---|
| AKER PROCESS SYSTEMS LIMITED | Apr 03, 2008 | Apr 03, 2008 |
| AKER KVAERNER PROCESS SYSTEMS LIMITED | Jul 28, 2005 | Jul 28, 2005 |
| KVAERNER PROCESS SYSTEMS PALADON LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for FJORDS PROCESSING UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for FJORDS PROCESSING UK LTD?
| 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 | ||||||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Cessation of Fjords Processing Limited as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of National Oilwell Varco Uk Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||||||||||
Change of details for Fjords Processing Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jun 15, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 04, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Registered office address changed from Stonedale Road Oldends Lane Stonehouse Gloucestershire GL10 3RQ England to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on May 29, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of FJORDS PROCESSING UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | c/o National Oilwell Varco Badentoy Industrial Park Portlethen AB12 4YD Aberdeen Badentoy Crescent South Africa | 222931690001 | |||||||
| BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | 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 | |||||
| HARKES, Sheila | Secretary | 12 Long Walk Road AB16 5TE Aberdeen | British | 85087890002 | ||||||
| JUBB, Margaret Elizabeth | Secretary | Cookgate Nunthorpe TS7 0LP Middlesbrough 32 Cleveland England | 198813410001 | |||||||
| KNIGHT, Erik Stephen | Secretary | Frimley Business Park Frimley GU16 7SG Camberley Suite 5, Building 4.3 England | 218414360001 | |||||||
| AKER KVAERNER SERVICES UK IMITED | Secretary | 68 Hammersmith Road W14 8YW London | 94462860001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADDICKS, Lucie | Director | Flotta KW16 3NP Stromness Opus Maxim Ltd Orkney Scotland | Norway | Czech | 195555440001 | |||||
| BARTLETT, Kenneth Edward | Director | Windmill Down 58 Nevill Road Rottingdean BN2 7HG Brighton East Sussex | British | 29842870001 | ||||||
| BEDWELL, Ian Charles | Director | 13 Westhill Grange AB32 6QJ Westhill Aberdeen | Scotland | British | 87204240001 | |||||
| DEAN, Alan Michael | Director | Klevstrand Terr 4 Porsgrunn 3928 Norway | British | 81176420001 | ||||||
| FLEMING, Alastair James | Director | c/o National Oilwell Varco Badentoy Industrial Park Portlethen AB12 4YD Aberdeen Badentoy Crescent Aberdeenshire Scotland | Scotland | British | 180854890001 | |||||
| GARLID, Frode | Director | Frimley Business Park Frimley GU16 7SG Camberley Suite 5, Building 4.3 England | Norway | Norwegian | 203976450001 | |||||
| HAMBLEY, Michael | Director | Drammensveien 104l 0273 Oslo 104l Oslo Norway | Norway | Canadian | 135158490002 | |||||
| KONGELF, Per Harald, President | Director | Vestliay Jessheim N-2050 Norway | Norwegian | 95876440001 | ||||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||
| OUDENDIJK, Robbert | Director | c/o National Oilwell Varco Badentoy Industrial Park Portlethen AB12 4YD Aberdeen Badentoy Crescent Scotland | Netherlands | Dutch | 222932190001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| STJERN, Egil, Sen Vice President | Director | Kvalfangerveien 16 Hundvag 4085 Norway | Norway | Norwegian | 95876220001 | |||||
| STRANDE, Reidar | Director | 9 Boulevard Victor Hugo Saint Germain En Laye 78100 France | Norwegian | 88214110001 | ||||||
| WILSON, Jane Anne | Director | Avenue Du Petit Parc Vincennes 94306 Paris 28 Cedex France | France | Irish | 116804590002 |
Who are the persons with significant control of FJORDS PROCESSING UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Sep 01, 2021 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fjords Processing Limited | Dec 09, 2016 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frode Garlid | Apr 06, 2016 | Oldends Lane GL10 3RQ Stonehouse Stonedale Road Gloucestershire England | Yes | ||||||||||
Nationality: Norwegian Country of Residence: Norway | |||||||||||||
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