Company NameShell Offshore Sales (Greece) Limited
Company StatusDissolved
Company Number00964203
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)
Dissolution Date9 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1997(28 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 09 September 2009)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed22 December 1999(30 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 09 September 2009)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1994)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Brian Edward Tottman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleOil Company Executive
Correspondence AddressThree Chimneys House
Sissinghurst Road
Biddenden
Kent
TN27 8HA
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1999)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1999)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

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

Filing History

9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2009Registered office changed on 08/02/2009 from shell centre london SE1 7NA (1 page)
7 February 2009Declaration of solvency (3 pages)
7 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 February 2009Appointment of a voluntary liquidator (2 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 November 2006Ad 01/11/06--------- £ si 188000@1=188000 £ ic 400000/588000 (3 pages)
13 November 2006Nc inc already adjusted 13/10/06 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 July 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
1 May 1996Return made up to 31/03/96; full list of members (7 pages)
3 April 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
22 August 1995Return made up to 08/08/95; full list of members (12 pages)
3 April 1995Director resigned;new director appointed (4 pages)
9 September 1994Full accounts made up to 31 December 1993 (8 pages)
11 February 1994Full accounts made up to 31 December 1992 (8 pages)
18 January 1993Full accounts made up to 31 December 1991 (10 pages)
17 December 1991Full accounts made up to 31 December 1990 (10 pages)
7 August 1990Full accounts made up to 31 December 1989 (10 pages)
15 May 1989Full accounts made up to 31 December 1988 (10 pages)
23 September 1987Full accounts made up to 31 December 1986 (11 pages)
16 September 1986Full accounts made up to 31 December 1985 (11 pages)
16 September 1985Accounts made up to 31 December 1984 (11 pages)
27 September 1983Accounts made up to 31 December 1982 (8 pages)