Company NameTotalfina Bitumen Limited
Company StatusDissolved
Company Number01093909
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 3 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameKelbit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2008(35 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 12 March 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2008(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 12 March 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusClosed
Appointed31 October 2011(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameRoland Leslie Hill
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 January 2007)
RoleIndustrial Chemist
Correspondence Address3 Powell Drive
Billinge
Wigan
Lancashire
WN5 7RX
Director NameMalcolm Francis Symonds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameIan Campbell Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleBitumen Company Executive
Correspondence AddressDalefields
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameMr Stephen John Gronow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Mellor Brow
Mellor
Blackburn
Lancashire
BB2 7EX
Director NameJohn Gillespie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleBitumen Company Executive
Correspondence AddressScarthmead
Scarthill Lane
Ormskirk
Lancashire
L40 6HA
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameDavid Bleasdale
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleOil Company Executive
Correspondence Address21 Stokenchurch Street
London
SW6 3TS
Director NameMichael Holburt Waring
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2001)
RoleOil
Correspondence Address12 Stonemead Avenue
Halebarns
Altrincham
Cheshire
WA15 0BQ
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(30 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleOil Co Exec
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(35 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8k at £1Total Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
17 October 2012Memorandum and Articles of Association (3 pages)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1
(4 pages)
17 October 2012Statement by Directors (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1
(4 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Capital redemption reserved cancelled & dividend paid 10/10/2012
(1 page)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital redemption reserved cancelled & dividend paid 10/10/2012
(1 page)
17 October 2012Memorandum and Articles of Association (3 pages)
17 October 2012Solvency Statement dated 10/10/12 (1 page)
17 October 2012Solvency statement dated 10/10/12 (1 page)
17 October 2012Statement by directors (1 page)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 June 2009Director'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 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director'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 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director'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 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Appointment Terminated Director malcolm jones (1 page)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment Terminated Secretary russell poynter (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
20 June 2008Appointment Terminated Director pierre hutchison (1 page)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Appointment terminated director pierre hutchison (1 page)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 August 2006Return made up to 20/08/06; full list of members (2 pages)
25 August 2006Return made up to 20/08/06; full list of members (2 pages)
12 September 2005Return made up to 20/08/05; full list of members (7 pages)
12 September 2005Return made up to 20/08/05; full list of members (7 pages)
4 July 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005Full accounts made up to 31 December 2004 (9 pages)
24 September 2004Full accounts made up to 31 December 2003 (9 pages)
24 September 2004Full accounts made up to 31 December 2003 (9 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Registered office changed on 24/03/04 from: old rolling mill, edge green rd. Ashton-in-makerfield lancs WN4 8YA (1 page)
24 March 2004Registered office changed on 24/03/04 from: old rolling mill, edge green rd. Ashton-in-makerfield lancs WN4 8YA (1 page)
6 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 November 2003Full accounts made up to 31 December 2002 (11 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 September 2002Return made up to 20/08/02; full list of members (7 pages)
9 September 2002Return made up to 20/08/02; full list of members (7 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Return made up to 20/08/01; full list of members (7 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Return made up to 20/08/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (19 pages)
16 October 2000Full accounts made up to 31 December 1999 (19 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
20 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000Return made up to 20/08/00; full list of members (8 pages)
7 January 2000Company name changed kelbit LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed kelbit LIMITED\certificate issued on 10/01/00 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
10 September 1999Return made up to 20/08/99; full list of members (8 pages)
10 September 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1998Return made up to 20/08/98; no change of members (6 pages)
24 August 1998Return made up to 20/08/98; no change of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 September 1997Return made up to 20/08/97; no change of members (6 pages)
3 September 1997Return made up to 20/08/97; no change of members (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 July 1997Full accounts made up to 31 December 1996 (15 pages)
27 August 1996Return made up to 20/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 1996Return made up to 20/08/96; full list of members (8 pages)
16 July 1996Full accounts made up to 31 December 1995 (16 pages)
16 July 1996Full accounts made up to 31 December 1995 (16 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
19 September 1995Return made up to 20/08/95; no change of members (6 pages)
19 September 1995Return made up to 20/08/95; no change of members (6 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
16 May 1990Particulars of mortgage/charge (3 pages)
16 May 1990Particulars of mortgage/charge (3 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
3 April 1987Particulars of mortgage/charge (3 pages)
3 April 1987Particulars of mortgage/charge (3 pages)
16 December 1982Particulars of mortgage/charge (3 pages)
16 December 1982Particulars of mortgage/charge (3 pages)