Company NameCastrol Marine Limited
Company StatusDissolved
Company Number01158983
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 2 months ago)
Previous NameH.L. Exports 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(27 years, 2 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(30 years, 5 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(30 years, 5 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 September 2004(30 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Clive Etheridge Johnson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friary Gardens
Lichfield
Staffordshire
WS13 6QU
Director NameMr Robert Irving
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressOakridge 19 Mulroy Road
Sutton Coldfield
West Midlands
B74 2QA
Director NameMichael John Clifford
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
15 Evesham Road Cookhill
Alcester
Warwickshire
B49 5LL
Secretary NameMr Martin George Bowron
NationalityBritish
StatusResigned
Appointed09 July 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarcourt Upper Packington Road
Ashby De La Zouch
Leicestershire
LE65 1ED
Director NameVictor Charles Watton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressUpper Town House
Moreton Road, Longborough
Moreton In Marsh
Gloucestershire
GL56 0QQ
Wales
Director NameCarlos Eduardo De Aguiar Vallim
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBrazilian
StatusResigned
Appointed01 January 1996(21 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address82 Eveson Road
Norton
Stourbridge
West Midlands
DY8 3BU
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 June 1996(22 years, 4 months after company formation)
Appointment Duration3 years, 5 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
Appointed03 September 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (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
Appointed03 September 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameHerr Volker Uwe Allnoch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressWithered Heath
Bourton Grange Bourton
Swindon
Wiltshire
SN6 8HZ
Director NameDr David Ian Gilmour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleSales &Marketing Director
Correspondence Address13 Nightingale Walk
Windsor
Berkshire
SL4 3HS
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1999(24 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(25 years, 10 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(26 years, 6 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 NameAnthony Talbot Heffernan James Considine
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2000(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2002)
RoleChief Executive Officer
Correspondence AddressAlderbourne
Blackpond Lane, Farnham Common
Bucks
SL2 3EN
Director NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleExecutive
Correspondence AddressRushtons
5 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameDavid Andrew James Baldry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2004)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrethorne House New Road
Childrey
Wantage
Oxfordshire
OX12 9PG

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£100

Accounts

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

Filing History

19 October 2005Dissolved (1 page)
19 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
26 October 2004Declaration of solvency (3 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
23 July 2004New director appointed (10 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (5 pages)
20 July 2004Director resigned (1 page)
2 July 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 (5 pages)
16 April 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)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
15 March 2002Director resigned (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2001Registered office changed on 20/07/01 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
20 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
17 January 2001Director's particulars changed (1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Return made up to 22/06/00; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 July 1999Director's particulars changed (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
4 December 1998Company name changed H.L. exports LIMITED\certificate issued on 07/12/98 (2 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 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)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: 285 long acre nechells birmingham 7 (1 page)
2 September 1996Return made up to 09/07/96; full list of members (5 pages)
20 August 1996Location of register of members (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (7 pages)
13 March 1995Director resigned;new director appointed (2 pages)
1 February 1984Accounts made up to 31 December 1982 (5 pages)
8 December 1982Accounts made up to 31 December 1980 (7 pages)
7 December 1982Accounts made up to 31 December 1981 (7 pages)