Richmond
Surrey
TW9 1XU
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 June 2009) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(28 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2009) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 August 2003(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 June 2009) |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Director Exploration And Production |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Edmund Roger William Nunns |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 1994) |
Role | Accountant |
Correspondence Address | Sackfords Mole Hill Green Felsted Essex CM6 3JP |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | General Manager Finance |
Correspondence Address | 77 Mortlake Road Kew Surrey TW9 4AA |
Director Name | Richard Louis Smernoff |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1997(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1999) |
Role | Certified Public Accountant |
Correspondence Address | 3 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 06 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(27 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 2002) |
Role | Group General Manager Operatio |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £577,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
10 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
15 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Sec of state's release of liq (1 page) |
10 February 2006 | C/O replacement of liquidator (37 pages) |
25 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2006 | Appointment of a voluntary liquidator (1 page) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Declaration of solvency (3 pages) |
3 September 2004 | Ex res re. Powers of liquidator (1 page) |
3 September 2004 | Resolutions
|
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 April 2003 | Company name changed neptune oil LIMITED\certificate issued on 10/04/03 (2 pages) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | New director appointed (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Director resigned (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | Secretary resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | New director appointed (2 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
4 April 2002 | New secretary appointed (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
14 August 1975 | Allotment of shares (2 pages) |
18 February 1975 | Allotment of shares (2 pages) |
29 January 1975 | Certificate of incorporation (1 page) |