Company NameOilfield Material Management (Norway) Limited
Company StatusDissolved
Company NumberSC291320
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 5 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel McRae Noble
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleManaging Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(5 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 30 November 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIrene Elizabeth Holden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleFinance Director
Correspondence Address21 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
Scotland
Secretary NameIrene Elizabeth Holden
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed26 October 2005(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth£100

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Notice of final meeting of creditors (5 pages)
30 August 2016Notice of final meeting of creditors (5 pages)
9 February 2012Court order notice of winding up (1 page)
9 February 2012Notice of winding up order (1 page)
9 February 2012Notice of winding up order (1 page)
9 February 2012Court order notice of winding up (1 page)
18 January 2012Appointment of a provisional liquidator (2 pages)
18 January 2012Appointment of a provisional liquidator (2 pages)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 January 2012 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
12 October 2007Return made up to 05/10/07; full list of members (2 pages)
12 October 2007Return made up to 05/10/07; full list of members (2 pages)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2005Incorporation (17 pages)
5 October 2005Incorporation (17 pages)