Hepscott
Morpeth
Northumberland
NE61 6LQ
Director Name | Mr David Brian McNulty |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Offshore Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Mr Peter Mitchell McNulty |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Offshore Fabricator |
Correspondence Address | The White House 18 Westoe Village South Shields Tyne & Wear NE33 3EB |
Secretary Name | Mr David Brian McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Egil Hansen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Peter Aas Vei 30a Oslo 0667 Norway Foreign |
Director Name | Lars Rolstad |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 7 Earlspark Gardens Bieldside Aberdeen AB1 9AZ Scotland |
Director Name | Rolf Thomas Waage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Sjoarbakken 26 Stord 5400 Norway |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Jens Andreas Klev |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 2001) |
Role | Senior Vice President |
Correspondence Address | Kvernveien 12 Oslo 0383 Foreign |
Director Name | Lasse Petterson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 8 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Phillip John Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland |
Director Name | Harald Gulaker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 1998(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 July 1999) |
Role | Managing Director |
Correspondence Address | 2 Coldstone Avenue Kingswells Aberdeen Aberdeenshire AB15 8TT Scotland |
Director Name | Mr David Cassie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2002) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Westholme Avenue Aberdeen AB15 6AB Scotland |
Director Name | Gunnar Jan Oma |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 April 2021) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 May 2017 (overdue) |
---|
16 November 1992 | Delivered on: 26 November 1992 Satisfied on: 3 July 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement dated 18/12/91 between the company and amerada hess limited. Fully Satisfied |
---|---|
22 September 1992 | Delivered on: 22 September 1992 Satisfied on: 23 May 1997 Persons entitled: London & Mercantile International Mercantile Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the blanket indemnity. Particulars: Its right title and interest to and in the credit balances on the security account and account no. 403229/41 at bank julius baer & co. Fully Satisfied |
12 March 1992 | Delivered on: 27 March 1992 Satisfied on: 21 October 1992 Persons entitled: London & International Mercantile Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the blanket indemnity (as defined). Particulars: Its rights title and interest in the receivables and credit balance on the security account and on account no.403229/41 At bank julius baer & co limited. Fully Satisfied |
31 January 1992 | Delivered on: 14 February 1992 Satisfied on: 23 May 1997 Persons entitled: London & International Mercantile Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the indemnity. Particulars: All rights title and interest to and in the receivables and any credit balances on the security account and bank julius baer account from time to time. Fully Satisfied |
30 August 1991 | Delivered on: 17 August 1991 Satisfied on: 23 May 1997 Persons entitled: London and International Mercantile LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the banklet indemnity. Particulars: Its right, title and interest to and in the receivables and credit balance on the security account and account no. 403229/41 at bank julius baer & co. LTD, london from time to time. Fully Satisfied |
12 December 1989 | Delivered on: 19 December 1989 Satisfied on: 3 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 1988 | Delivered on: 12 April 1988 Satisfied on: 12 April 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 July 2020 | Restoration by order of the court (3 pages) |
---|---|
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Termination of appointment of Gunnar Jan Oma as a director on 10 September 2018 (1 page) |
2 December 2015 | Restoration by order of the court (3 pages) |
2 December 2015 | Restoration by order of the court (3 pages) |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
6 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members
|
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
10 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/05/03; full list of members (7 pages) |
10 June 2004 | Return made up to 01/05/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 10 norwich street london EC4A 1BD (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 10 norwich street london EC4A 1BD (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 February 2000 | Company name changed aker tyne LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed aker tyne LIMITED\certificate issued on 10/02/00 (2 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
17 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
30 April 1999 | Company name changed aker mcnulty LIMITED\certificate issued on 30/04/99 (1 page) |
30 April 1999 | Company name changed aker mcnulty LIMITED\certificate issued on 30/04/99 (2 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 01/05/98; full list of members (12 pages) |
26 May 1998 | Return made up to 01/05/98; full list of members (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Return made up to 01/05/97; full list of members (12 pages) |
15 May 1997 | Return made up to 01/05/97; full list of members (12 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: mcnulty quay, corstorphine town commercial road south shields tyne & wear NE33 1RZ (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: mcnulty quay, corstorphine town commercial road south shields tyne & wear NE33 1RZ (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
3 February 1997 | Company name changed mcnulty offshore services limite d\certificate issued on 04/02/97 (4 pages) |
3 February 1997 | Company name changed mcnulty offshore services limite d\certificate issued on 04/02/97 (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
1 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
1 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
3 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 February 1996 | Return made up to 01/05/95; full list of members (6 pages) |
18 February 1996 | Return made up to 01/05/95; full list of members (6 pages) |
30 April 1993 | Resolutions
|
29 August 1991 | Nc inc already adjusted 24/07/91 (1 page) |
29 August 1991 | Ad 26/07/91--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages) |
29 August 1991 | Nc inc already adjusted 24/07/91 (1 page) |
29 August 1991 | Ad 26/07/91--------- £ si 99996@1=99996 £ ic 3/99999 (2 pages) |
19 November 1987 | Incorporation (15 pages) |
19 November 1987 | Incorporation (15 pages) |