Company NameStena Drilling (Final Salary) Pension Trustee Limited
Company StatusDissolved
Company Number09982721
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NamePatricia Anne Craig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr Michael James Hoskins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleChief Electrician
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr Brian Alexander Lumsden
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleContracts Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr Iain Alistair Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleChief Accountant
Country of ResidenceScotland
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameSarah Alice Margaret Robinson
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUllevi House Stena Drilling Ltd
Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (4 pages)
9 July 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 February 2016Appointment of Mr Stuart Maxwell Wyness as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Sarah Alice Margaret Robinson as a secretary on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Iain Alistair Smith as a director on 2 February 2016 (2 pages)
4 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 February 2016 (1 page)
4 February 2016Appointment of Mr Iain Alistair Smith as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Patricia Anne Craig as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Sarah Alice Margaret Robinson as a secretary on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Michael James Hoskins as a director on 2 February 2016 (2 pages)
4 February 2016Termination of appointment of Clive Weston as a director on 2 February 2016 (1 page)
4 February 2016Termination of appointment of Clive Weston as a director on 2 February 2016 (1 page)
4 February 2016Appointment of Mr Michael James Hoskins as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Brian Alexander Lumsden as a director on 2 February 2016 (2 pages)
4 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 February 2016 (1 page)
4 February 2016Appointment of Patricia Anne Craig as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Brian Alexander Lumsden as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Stuart Maxwell Wyness as a director on 2 February 2016 (2 pages)
3 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 3 February 2016 (1 page)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 1
(40 pages)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 1
(40 pages)