Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Solicitor |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Mark Traill Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(43 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 17 July 1992) |
Role | Accountant |
Correspondence Address | Roundabout Cottage Norwood Hill Horley Surrey RH6 0HR |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1992(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2004) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 1994(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1997) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(54 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2004) |
Role | Tax Adviser |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Timothy Mark Lucas Reading |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at 1 | Bp PLC 99.99% Ordinary |
---|---|
1 at 1 | Kenilworth Oil Company Limited 0.01% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2010 | Declaration of solvency (3 pages) |
2 November 2010 | Appointment of a voluntary liquidator (1 page) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
11 October 2010 | Termination of appointment of Timothy Reading as a director (2 pages) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
4 October 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
4 October 2010 | Resolutions
|
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
6 April 2009 | Appointment terminated secretary yasin ali (1 page) |
11 February 2009 | Director appointed timothy mark lucas reading (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 November 2008 | Memorandum and Articles of Association (11 pages) |
24 November 2008 | Resolutions
|
16 October 2008 | Resolutions
|
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
5 May 2005 | New director appointed (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 01/04/02; full list of members (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 July 2000 | Resolutions
|
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
14 July 1999 | Resolutions
|
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (14 pages) |
31 December 1998 | Company name changed the british petroleum company uk LIMITED\certificate issued on 31/12/98 (2 pages) |
22 December 1998 | Company name changed maritime refineries LIMITED\certificate issued on 22/12/98 (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
11 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
23 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (5 pages) |
30 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 May 1994 | Registered office changed on 23/05/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
13 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1987 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |
31 May 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
4 May 1948 | Incorporation (40 pages) |