Company NameBurmah Vessel Operations Limited
Company StatusDissolved
Company Number01333187
CategoryPrivate Limited Company
Incorporation Date10 October 1977(46 years, 6 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameJohn Powell Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleCorp Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bathwick Hill
Bath
BA2 6EP
Director NameChristopher Neill Malcolm
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address5 Spithead Heights
Horse Sands Close
Southsea
Hampshire
PO4 9UG
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed24 June 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 11 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
Appointed14 July 1994(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2001)
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
Appointed14 July 1994(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(22 years, 1 month 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(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed12 April 2001(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Brakynbery
Northchurch
Berkhamsted
Hertfordshire
HP4 3XN
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed01 May 2003(25 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed01 December 2004(27 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Declaration of solvency (4 pages)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
9 June 2010Full accounts made up to 31 December 2009 (11 pages)
9 June 2010Full accounts made up to 31 December 2009 (11 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment Terminated Director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
16 May 2009Full accounts made up to 31 December 2008 (9 pages)
16 May 2009Full accounts made up to 31 December 2008 (9 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
6 June 2008Full accounts made up to 31 December 2007 (9 pages)
6 June 2008Full accounts made up to 31 December 2007 (9 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Memorandum and Articles of Association (11 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Memorandum and Articles of Association (11 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (8 pages)
4 August 2006Full accounts made up to 31 December 2005 (8 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
20 September 2005New director appointed (5 pages)
20 September 2005New director appointed (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (11 pages)
11 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
27 March 2004Return made up to 08/03/04; full list of members (5 pages)
27 March 2004Return made up to 08/03/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
27 March 2003Return made up to 08/03/03; full list of members (5 pages)
27 March 2003Return made up to 08/03/03; full list of members (5 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
19 March 2002Return made up to 08/03/02; full list of members (5 pages)
19 March 2002Return made up to 08/03/02; full list of members (5 pages)
13 March 2002New director appointed (12 pages)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
24 March 2000Return made up to 08/03/00; full list of members (8 pages)
24 March 2000Return made up to 08/03/00; full list of members (8 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 08/03/99; full list of members (8 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 08/03/99; full list of members (8 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 08/03/97; full list of members (7 pages)
24 April 1997Return made up to 08/03/97; full list of members (7 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1996Full accounts made up to 31 December 1995 (9 pages)
14 March 1996Return made up to 08/03/96; full list of members (7 pages)
14 March 1996Return made up to 08/03/96; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
30 June 1995Return made up to 08/06/95; full list of members (14 pages)
30 June 1995Return made up to 08/06/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
22 October 1990Full accounts made up to 31 December 1989 (12 pages)
22 October 1990Full accounts made up to 31 December 1989 (12 pages)
12 October 1989Full accounts made up to 31 December 1988 (12 pages)
12 October 1989Full accounts made up to 31 December 1988 (12 pages)
23 June 1983Accounts made up to 31 December 1982 (9 pages)
23 June 1983Accounts made up to 31 December 1982 (9 pages)
29 June 1982Accounts made up to 31 December 1981 (9 pages)
29 June 1982Accounts made up to 31 December 1981 (9 pages)
16 June 1981Accounts made up to 31 December 1980 (10 pages)
16 June 1981Accounts made up to 31 December 1980 (10 pages)