Company NameErith Oil Works Trading Limited
DirectorsMartin Paul Farrow and Lance Thomas Rogers
Company StatusDissolved
Company Number00152619
CategoryPrivate Limited Company
Incorporation Date14 January 1919(105 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Paul Farrow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(85 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence Address537 East Chisenbury
Upavon
Wiltshire
SN9 6AQ
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusCurrent
Appointed05 March 2004(85 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameLance Thomas Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(87 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleFinance Controller
Correspondence Address14 Hardy Avenue
Northfleet
Gravesend
Kent
DA11 7EN
Director NameMr Peter Laurence Bates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(73 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairby Lodge Ash Road
Hartley
Longfield
Kent
DA3 8ER
Director NameWillem Groenenboom
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 July 1992(73 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2002)
RoleManaging Director
Correspondence AddressVan Wassenhovenstraat 16
Nieuw Beyerland
Netherlands
Secretary NameDuncan Hibbs
NationalityBritish
StatusResigned
Appointed01 April 1993(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address37 Worcester Close
Istead Rise
Northfleet
Kent
DA13 9LB
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressBremhorstlaan 12
2244 Es Wassenaar
Netherlands
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(81 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleAccountant
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2005(86 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1990(71 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed19 July 1992(73 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2006Registered office changed on 23/03/06 from: erith oil works church manorway erith kent DA8 1DL (1 page)
17 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2006Declaration of solvency (3 pages)
17 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
5 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
13 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 September 2003Return made up to 19/07/03; full list of members (7 pages)
24 September 2002Return made up to 19/07/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 August 2000New director appointed (2 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 September 1999Return made up to 19/07/99; full list of members (6 pages)
21 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 August 1997Return made up to 19/07/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 19/07/95; no change of members (4 pages)
10 August 1990Memorandum and Articles of Association (14 pages)