Company NameMelrose Oil Trading Company Limited
Company StatusDissolved
Company Number00339288
CategoryPrivate Limited Company
Incorporation Date13 April 1938(86 years, 1 month ago)
Dissolution Date8 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(73 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 April 2013)
RoleSpecial Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2013)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(54 years after company formation)
Appointment Duration3 months (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 April 1992(54 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(56 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2004)
RoleGroup Chief Acountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(56 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(56 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(59 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(64 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(66 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(67 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(69 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameTimothy Mark Lucas Reading
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(70 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

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

Shareholders

10k at £1Bp PLC
99.99%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (7 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (7 pages)
8 January 2013Liquidators statement of receipts and payments to 21 December 2012 (7 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
(1 page)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Declaration of solvency (3 pages)
27 October 2011Termination of appointment of Robert Fearnley as a director (1 page)
27 October 2011Termination of appointment of Robert Carl Fearnley as a director on 27 October 2011 (1 page)
27 October 2011Appointment of Jens Bertelsen as a director (2 pages)
27 October 2011Appointment of Jens Bertelsen as a director on 27 October 2011 (2 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 9,999
(4 pages)
21 September 2011Solvency Statement dated 19/09/11 (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2011Solvency statement dated 19/09/11 (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 9,999
(4 pages)
6 September 2011Termination of appointment of Timothy Mark Lucas Reading as a director on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Timothy Reading as a director (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
5 February 2009Director appointed timothy mark lucas reading (1 page)
5 February 2009Director appointed timothy mark lucas reading (1 page)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Accounts made up to 31 December 2007 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Accounts made up to 31 December 2005 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 June 2005Accounts made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
13 December 2004New director appointed (4 pages)
13 December 2004New director appointed (4 pages)
5 October 2004Accounts made up to 31 December 2003 (2 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
2 May 2003Accounts made up to 31 December 2002 (2 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
15 May 2002Accounts made up to 31 December 2001 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
13 July 2001Accounts made up to 31 December 2000 (2 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 July 2000Accounts made up to 31 December 1999 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Accounts made up to 31 December 1998 (5 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 16/04/99; full list of members (14 pages)
4 May 1999Return made up to 16/04/99; full list of members (14 pages)
15 October 1998Accounts made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 16/04/98; full list of members (7 pages)
12 May 1998Return made up to 16/04/98; full list of members (7 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
5 June 1997Accounts made up to 31 December 1996 (4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
26 June 1996Accounts made up to 31 December 1995 (4 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 16/04/96; full list of members (5 pages)
29 April 1996Return made up to 16/04/96; full list of members (5 pages)
30 April 1995Return made up to 16/04/95; full list of members (10 pages)
30 April 1995Return made up to 16/04/95; full list of members (5 pages)
23 March 1995Accounts made up to 31 December 1994 (4 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
6 December 1955Company name changed\certificate issued on 06/12/55 (2 pages)
6 December 1955Company name changed\certificate issued on 06/12/55 (2 pages)
13 April 1938Certificate of incorporation (1 page)
13 April 1938Certificate of incorporation (1 page)