Watford
Hertfordshire
WD17 1TQ
Director Name | Mr Didier Marie Gerard Harel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 November 2008(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 March 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Closed |
Appointed | 31 October 2011(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Roland Leslie Hill |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 January 2007) |
Role | Industrial Chemist |
Correspondence Address | 3 Powell Drive Billinge Wigan Lancashire WN5 7RX |
Director Name | Malcolm Francis Symonds |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | The Cottage In The Park Ashtead Park Ashtead Surrey KT21 1LE |
Director Name | Mr Peter Harrison Nicholls |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 1996) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Warrenfield Bengeo Street Hertford Hertfordshire SG14 3ES |
Director Name | Ian Campbell Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Bitumen Company Executive |
Correspondence Address | Dalefields Chelford Macclesfield Cheshire SK11 9AH |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | Mr Stephen John Gronow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Director Name | John Gillespie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Bitumen Company Executive |
Correspondence Address | Scarthmead Scarthill Lane Ormskirk Lancashire L40 6HA |
Secretary Name | Malcolm Francis Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage In The Park Ashtead Park Ashtead Surrey KT21 1LE |
Director Name | David Bleasdale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 21 Stokenchurch Street London SW6 3TS |
Director Name | Michael Holburt Waring |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2001) |
Role | Oil |
Correspondence Address | 12 Stonemead Avenue Halebarns Altrincham Cheshire WA15 0BQ |
Director Name | Caryl Annette Longley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Oil Company Executive |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2008) |
Role | Oil Co Exec |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Registered Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8k at £1 | Total Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
17 October 2012 | Memorandum and Articles of Association (3 pages) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Statement by Directors (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
17 October 2012 | Memorandum and Articles of Association (3 pages) |
17 October 2012 | Solvency Statement dated 10/10/12 (1 page) |
17 October 2012 | Solvency statement dated 10/10/12 (1 page) |
17 October 2012 | Statement by directors (1 page) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD (1 page) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB (1 page) |
20 April 2009 | Director's change of particulars / didier harel / 20/04/2009 (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
6 November 2008 | Director appointed mr didier marie gerard harel (1 page) |
6 November 2008 | Appointment terminated director malcolm jones (1 page) |
6 November 2008 | Appointment Terminated Director malcolm jones (1 page) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment Terminated Secretary russell poynter (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
20 June 2008 | Appointment Terminated Director pierre hutchison (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
24 March 2004 | Registered office changed on 24/03/04 from: old rolling mill, edge green rd. Ashton-in-makerfield lancs WN4 8YA (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: old rolling mill, edge green rd. Ashton-in-makerfield lancs WN4 8YA (1 page) |
6 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Return made up to 20/08/01; full list of members (7 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Return made up to 20/08/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
20 September 2000 | Return made up to 20/08/00; full list of members
|
20 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
7 January 2000 | Company name changed kelbit LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed kelbit LIMITED\certificate issued on 10/01/00 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 September 1999 | Return made up to 20/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 20/08/99; full list of members
|
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 September 1997 | Return made up to 20/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 20/08/97; no change of members (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members
|
27 August 1996 | Return made up to 20/08/96; full list of members (8 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
19 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
19 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
16 May 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Resolutions
|
2 February 1989 | Resolutions
|
3 April 1987 | Particulars of mortgage/charge (3 pages) |
3 April 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1982 | Particulars of mortgage/charge (3 pages) |
16 December 1982 | Particulars of mortgage/charge (3 pages) |