Company NameMobil Coatings Limited
Company StatusDissolved
Company Number00617076
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusClosed
Appointed29 October 1999(40 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameMr Jonathan Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(44 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 05 May 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(47 years after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2009)
RoleOil Company Exec
Country of ResidenceOil Company Executive
Correspondence AddressHavenwood Peaslake Road
Peaslake
Guildford
Surrey
GU5 8RL
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(48 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2009)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameEdward Ernest Winckler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 1997)
RoleOil Company Executive
Correspondence Address1519 Chestnut Grove Lane
Kingwood
Texas 77345
Foreign
Director NameRex William Willoughby
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1996)
RoleOil Company Executive
Correspondence AddressWinding Brook 22a Water Lane
Cobham
Surrey
KT11 2PB
Director NamePasquale Calia
Date of BirthApril 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleOil Company Executive
Correspondence AddressC/O Mobil Petrochemicals Int
1 Basle Avenue
Brussels 1140
Foreign
Director NameChristopher James Rumsey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleChartered Secretary
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Director NameEarle Morrison Layman
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1993)
RoleOil Company Executive
Correspondence Address71 Portland Road
London
W11 4LJ
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed09 November 1992(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameDorsey Carl Dunn
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleOil Company Executive
Correspondence Address16 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameMr Clive Spencer Penfound
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 1996)
RoleChairman
Correspondence AddressBellapaise Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameGraham James Low Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameMr Robert Michael Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address4 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Director NameJohn Nicholas Boydell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years after company formation)
Appointment Duration3 years (resigned 28 January 2000)
RoleLawyer
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameRussell John Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1998)
RoleSolicitor
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed30 June 1998(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleSolicitor
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameAngela Elizabeth McCready
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(40 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2002)
RoleAccountant
Correspondence AddressOrchard End
Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameRobert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2001)
RoleOil Company Executive
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameStephen Beasley Linnard Penrose
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleOil Company Executive
Correspondence Address3 Hillside Close
St Johns Wood
London
NW8 0EF
Director NameSteven C Spancake
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(42 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2001)
RoleOil Company Executive
Correspondence AddressAshley House 24 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2001(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2003)
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameAntoine Jean Marie Chassin Du Guerny
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2001(42 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2004)
RoleCompany Controller
Correspondence Address13 A Dreve Du Caporal
Bruxelles
1180
Belgium
Director NameMr Ronald Edwin Penn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(44 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2006)
RoleOil Company Executive
Correspondence AddressColet Lodge 33 Oakfield Road
Ashtead
Surrey
KT21 2RD
Director NameMrs Catherine Elizabeth Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOld Dunsdons
North Green
West Hanney
Oxfordshire
OX12 0LQ
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2007)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lye
Tadworth
Surrey
KT20 5RS

Location

Registered AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2009Liquidators statement of receipts and payments to 27 January 2009 (6 pages)
5 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2008Declaration of solvency (3 pages)
23 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2008Appointment of a voluntary liquidator (1 page)
13 November 2007Return made up to 09/11/07; full list of members (7 pages)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
29 March 2006Director's particulars changed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (3 pages)
14 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004New director appointed (3 pages)
4 February 2004Director resigned (1 page)
8 January 2004Return made up to 09/11/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
13 January 2003Return made up to 09/11/02; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 August 2002New director appointed (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
5 February 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2002New director appointed (3 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001New director appointed (3 pages)
28 November 2000Return made up to 09/11/00; full list of members (7 pages)
24 November 2000Registered office changed on 24/11/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
11 February 2000Director resigned (1 page)
21 January 2000Return made up to 09/11/99; full list of members (6 pages)
12 January 2000Auditor's resignation (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Full accounts made up to 31 December 1997 (11 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
11 November 1998Return made up to 09/11/98; full list of members (8 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Full accounts made up to 31 December 1996 (10 pages)
1 December 1997Return made up to 09/11/97; full list of members (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 April 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Return made up to 09/11/96; no change of members (5 pages)
21 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 July 1996New director appointed (3 pages)
16 November 1995Return made up to 09/11/95; no change of members (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)