Company NameBp(Fremantle)Limited
Company StatusDissolved
Company Number00204404
CategoryPrivate Limited Company
Incorporation Date11 March 1925(99 years, 2 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameGerald Robert Hueston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 September 2003(78 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 April 2009)
RoleOil Executive
Correspondence Address2201-1 Freshwater Place
Southbank
Victoria 3006
Australia
Director NameRebecca Joy McGrath
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2004(79 years, 1 month after company formation)
Appointment Duration5 years (closed 28 April 2009)
RoleManager
Correspondence Address44 Mary Street
West St Kilda
Victoria
3182
Secretary NameMegan Jane O'Brien
NationalityBritish
StatusClosed
Appointed01 January 2007(81 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address28 Berry Street
Clifton Hill
Victoria 3068
Australia
Secretary NameSuzanne Catherine Broe
NationalityBritish
StatusClosed
Appointed01 January 2007(81 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address23 Meadowbrook Way
Riddells Creek
Victoria 3431
Australia
Director NameMr Harold Arthur Julian Vear
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Executive
Correspondence Address80 Leopold Street
South Yarra
Victoria 3141
Foreign
Director NameDr Charles Hay Bowman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1992(67 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleManaging Director
Correspondence Address26a Linlithgow Road
Toorak
Victoria 3142
Foreign
Director NameMr Paul Lightle Jr Fowler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1992(67 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 1993)
RoleGeneral Manager
Correspondence Address17 Ranfurlie Crescent
Glen Iris
Victoria 3146
Foreign
Secretary NameRobert William Morrison
NationalityBritish
StatusResigned
Appointed30 May 1992(67 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address30 Ridge Road
Kallista
Victoria 3791
Australia
Director NameGavin Trechman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(68 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleGeneral Manager
Correspondence Address8 Grosvenor Court
Toorak Victoria 3142
Australia
Foreign
Director NameNoel Robert Constantine
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1993(68 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address22 Chesterfield Avenue
Malvern Victoria 3144
Australia
Foreign
Director NameGreig Gailey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1993(68 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RoleGeneral Manager
Correspondence Address1 Blythswood Court
Kew Victoria 3101
Australia
Foreign
Director NameRoss John Pillari
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1994(68 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1996)
RoleGeneral Manager
Correspondence Address50 Sims Street
Sandringham
Victoria
3191
Director NameRonald Alan McGimpsey
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1994(68 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address17 Victoria Street
Sandringham Victoria
Australia
Foreign
Director NameIan Gordon Priestley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 1994(69 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1996)
RoleOil Company Executive
Correspondence Address1102/35o Latrobe Street Melbourne
Victoria 3000
Australia
Foreign
Director NameDavid Hulf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(69 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleOil Executive
Correspondence Address13 Linckens Crescent
Balwyn Victoria
Australia
Foreign
Director NamePeter Brian Henshaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 1994(69 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1997)
RoleOil Company Executive
Correspondence Address84 Lyndhurst Street
Richmond
Victoria
Australia
Director NameDavid Andrew James Baldry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(70 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFrethorne House New Road
Childrey
Wantage
Oxfordshire
OX12 9PG
Director NamePeter James West
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(70 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1999)
RoleOil Executive
Correspondence Address36 Burke Drive
Attadale
Western Australia 6156
Foreign
Australia
Director NameIan Donald Pallister
Date of BirthMay 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 July 1996(71 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1999)
RoleManager
Correspondence Address45 Iona Street Black Rock
Victoria 3193
Australia
Foreign
Director NameColin Hunter James Maclean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(71 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 February 1999)
RoleManager
Correspondence Address23-26 Rees Avenue
Clayfield
Queensland
4011
Director NameStewart Fraser Howe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1998(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2000)
RoleGeneral Manager
Correspondence Address9 Laver Street
Kew
Victoria 3101
Australia
Director NameRichard Michael Harding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2000)
RoleOil Executive
Correspondence Address32 Rochester Road
Canterbury
3126
Director NameGerald Robert Hueston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 June 1998(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2000)
RoleGeneral Manager
Correspondence Address25 Epping Street
East Malvern 3145
Victoria Australia
Director NameGregory David Bourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1998(73 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1998)
RoleManaging Director
Correspondence Address184 Kerferd Road
Middle Park
Victoria 3206
Australia
Director NameGregory David Bourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1999(73 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2003)
RoleOil Company Executive
Correspondence Address168 Bank Street
Albert Park
Victoria
3206
Australia
Director NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1999(74 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2000)
RoleOil Executive
Correspondence Address27 Palm Avenue
Ascot Queensland
4007
Australia
Director NameJohn Norman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(74 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2004)
RoleOil Executive
Correspondence AddressUnit 65 The Domain 1 Albert Road
Melbourne
Victoria 3004
Australia
Director NameRichard Robert Cape
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1999(74 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2000)
RoleManager
Correspondence Address26a Irvine Street
Peppermint Grove
6011
Western Australia
Foreign
Director NameGeorge Nicolaides
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(75 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 December 2000)
RoleGeneral Manager
Correspondence Address701 Kingsford Smith Drive
Whinstanes
Queensland 4007
Australia
Secretary NameLogan Chetty
NationalityBritish
StatusResigned
Appointed01 January 2005(79 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1/1 Fairbank Road
Bentleigh
Victoria 3204
Australia

Location

Registered AddressChertsey Road
Sunbury On Thames
Midlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2008Declaration of solvency (4 pages)
28 April 2008Appointment of a voluntary liquidator (1 page)
14 August 2007Memorandum and Articles of Association (12 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 01/05/07; full list of members (3 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Director's particulars changed (1 page)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
25 August 2004Director's particulars changed (1 page)
16 June 2004Return made up to 01/05/04; full list of members (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 October 2003Director resigned (1 page)
22 October 2003New director appointed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 May 2003Return made up to 01/05/03; full list of members (5 pages)
25 September 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2002Director's particulars changed (1 page)
22 May 2002Return made up to 01/05/02; full list of members (5 pages)
7 February 2002Director's particulars changed (1 page)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 30/05/01; full list of members (5 pages)
14 March 2001Director's particulars changed (1 page)
12 February 2001Amended full accounts made up to 31 December 1999 (11 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
17 November 2000Return made up to 30/05/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 July 2000Director's particulars changed (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
11 October 1999Secretary's particulars changed (1 page)
6 August 1999New director appointed (1 page)
4 July 1999Return made up to 30/05/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999New director appointed (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
24 May 1999Director's particulars changed (1 page)
18 March 1999New director appointed (1 page)
16 March 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
6 July 1998Return made up to 30/05/98; full list of members (7 pages)
21 June 1998Director resigned (1 page)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Director's particulars changed (1 page)
10 July 1997Registered office changed on 10/07/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
26 June 1997Return made up to 30/05/97; full list of members (7 pages)
3 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
24 January 1997Director's particulars changed (1 page)
29 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 June 1996Registered office changed on 23/06/96 from: britannic tower moor lane london EC2Y 9BU (1 page)
17 June 1996Director resigned (1 page)
12 June 1996Return made up to 30/05/96; full list of members (8 pages)
26 April 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (2 pages)
10 November 1995Director's particulars changed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 30/05/95; full list of members (8 pages)
25 April 1995New director appointed (4 pages)
25 April 1995Director resigned;new director appointed (4 pages)
14 July 1983Accounts made up to 31 December 1982 (10 pages)
8 June 1982Accounts made up to 31 December 1981 (12 pages)
30 June 1981Accounts made up to 31 December 1980 (10 pages)