Company NameNorthwell Intervention UK Limited
Company StatusDissolved
Company NumberSC349164
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamePlace D'Or 686 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frode Thoresen
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 22 August 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2a Krystallveien
Randaberg
Norway
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed26 September 2008(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameMr Morten Myhre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNotvegen 15
Tananger
4056

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Northwell Intervention A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
17 August 2011Appointment of Mr Frode Thoresen as a director (2 pages)
17 August 2011Termination of appointment of Morten Myhre as a director (1 page)
17 August 2011Appointment of Mr Frode Thoresen as a director (2 pages)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 August 2011Termination of appointment of Morten Myhre as a director (1 page)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Director's details changed for Morten Myhre on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Morten Myhre on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Morten Myhre on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 March 2009Appointment terminated director thomas rennie (2 pages)
27 March 2009Appointment terminated director thomas rennie (2 pages)
20 March 2009Director appointed morten myhre (1 page)
20 March 2009Director appointed morten myhre (1 page)
10 March 2009Company name changed place d'or 686 LIMITED\certificate issued on 10/03/09 (2 pages)
10 March 2009Company name changed place d'or 686 LIMITED\certificate issued on 10/03/09 (2 pages)
26 September 2008Incorporation (109 pages)
26 September 2008Incorporation (109 pages)