Company NameDee Oil (Midlands) Limited
Company StatusDissolved
Company Number00969349
CategoryPrivate Limited Company
Incorporation Date31 December 1969(54 years, 4 months ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Secretary NameChristopher Peter Martin
NationalityBritish
StatusClosed
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 11 November 1997)
RoleCompany Director
Correspondence AddressAnchors Rest The Straight Mile
Shurlock Row
Reading
RG10 0QN
Director NameOwen Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address1 Elmwood
Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HX
Director NameMr John Wesley Kitto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(27 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 1997)
RoleCompany Director
Correspondence AddressStable Lodge Addington Manor
Addington
Buckinghamshire
MK18 2JR
Director NameChristopher Martin Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 1992)
RoleFinance Manager
Correspondence Address16 Beechwood Road
Beaconsfield
Bucks
HP9 1HP
Director NameMr Alan John Tucker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1994)
RoleManaging Director
Correspondence Address10 Mount Parade
York
North Yorkshire
YO2 4AP
Director NameCharles William Donald Holden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHope Farm
Church Laneham
Retford
Nottinghamshire
DN22 0NQ
Director NameSimon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Beech Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6PY
Director NameMr Graham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressCopsem House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ

Location

Registered AddressBurgan House
The Causeway
Staines
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
12 April 1995Director resigned;new director appointed (2 pages)