Company NameCastrol Consumer Limited
Company StatusDissolved
Company Number00859616
CategoryPrivate Limited Company
Incorporation Date22 September 1965(58 years, 7 months ago)
Previous NameConteki Developments Limited

Business Activity

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

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(35 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHailwood
10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2004(38 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(38 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(39 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr John Edward Lamb
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1995)
RoleAccountant
Correspondence Address29 Fernwood Road
Sutton Coldfield
West Midlands
B73 5BQ
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1995)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(28 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1999)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameMichael John Moore
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1999)
RoleFinance & Development Dir.
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Stockaway Weedon
Aylesbury
Bucks
HP22 4NL
Director NameNeil Maitin Casalis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2000)
RoleOperations Director
Correspondence AddressHazlewood The Frith
Chalford
Stroud
Gloucestershire
GL6 8HJ
Wales
Director NameJohn Michael Langford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address38 Kilda Road
Highworth
Swindon, Wilts
SN6 7HP
Director NameMichael Johnson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleMarketing Director
Correspondence AddressSchool Hill House
School Hill, Brinkworth
Chippenham
Wiltshire
SN15 5AX
Director NameDr Cesare Guaija
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2000)
RoleMarketing Director
Correspondence AddressV A Gecchi
4 Milan
Milan 20140
Foreign
Director NameJohn Elliott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleDevelopment Director
Correspondence Address24 Roman Crescent
Swindon
Wiltshire
SN1 4HH
Director NameGregory Alan Chick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleOperations Director
Correspondence AddressThe Old Vicarage The Plain
Whiteshill
Stroud
Gloucestershire
GL6 6AA
Wales
Director NameDr Colin Michael Chapman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTrevelyan
Manor Road Eckington
Pershore
Worcestershire
WR10 3BH
Director NameLuc Bardin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressDonnington Holt
Wantage Road, Donnington
Newbury
Berkshire
RG14 3BA
Director NameDavid Peter Allan Barclay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressEden House 2 Slade Hill Gardens
Woolton Hill
Newbury
Berkshire
RG20 9SX
Director NameStuart Raymond Leslie Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleTechnical Director
Correspondence AddressTilston Mews
Tilston Road
Malpas
Cheshire
SY14 7HB
Wales
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameYook Leng Ng
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 1999(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 August 2000)
RoleFinance Director
Correspondence Address1 The Curnicks
Chiseldon
Swindon
Wiltshire
SN4 0LE
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(34 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(34 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameMr Philip Graham New
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2002)
RoleDivisional Manager Lsp
Country of ResidenceUnited Kingdom
Correspondence Address15 Staverton Road
Oxford
Oxfordshire
OX2 6XH
Director NameMr John Stuart Briggs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kesteven Grove
Crowle
North Lincolnshire
DN17 4NX
Director NameJeremy Tardrew Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2004)
RoleBusiness Manager
Correspondence Address42 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameAnthony Talbot Heffernan James Considine
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2001(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2002)
RoleChief Executive Officer
Correspondence AddressAlderbourne
Blackpond Lane, Farnham Common
Bucks
SL2 3EN
Director NameRichard Turquand Jungius
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(37 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2004)
RoleMarketing Manager
Correspondence AddressGleble House
Caundle Marsh
Sherbourne
Dorset
DT9 5LX
Director NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleExecutive
Correspondence AddressRushtons
5 Broad Highway
Cobham
Surrey
KT11 2RR

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2004Registered office changed on 23/12/04 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
2 December 2004New director appointed (4 pages)
23 September 2004Secretary's particulars changed (1 page)
23 July 2004New director appointed (10 pages)
20 July 2004New director appointed (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 April 2004Director's particulars changed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 June 2002Return made up to 01/06/02; full list of members (6 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
29 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2001Director resigned (1 page)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
14 June 2001Director's particulars changed (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director's particulars changed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
28 July 2000Return made up to 24/05/00; full list of members (11 pages)
10 July 2000Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
26 July 1999Return made up to 22/06/99; full list of members (11 pages)
8 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
8 December 1998Company name changed conteki developments LIMITED\certificate issued on 08/12/98 (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (7 pages)
21 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
28 December 1995Director resigned;new director appointed (6 pages)
28 December 1995Director resigned;new director appointed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 22/06/95; full list of members (6 pages)
15 November 1983Accounts made up to 31 December 1982 (8 pages)
3 August 1982Accounts made up to 31 December 1981 (8 pages)
18 August 1981Accounts made up to 31 December 1980 (7 pages)