Company NameBritish Benzol Limited
Company StatusDissolved
Company Number01336052
CategoryPrivate Limited Company
Incorporation Date27 October 1977(46 years, 6 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2008(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2012)
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(31 years after company formation)
Appointment Duration3 years, 11 months (closed 09 October 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusClosed
Appointed31 October 2011(34 years after company formation)
Appointment Duration11 months, 1 week (closed 09 October 2012)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameAlan Phillip De Boos-Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1998)
RoleOil Company Executive
Correspondence AddressFlat 2 38 Sheffield Terrace
London
W8 7NA
Director NameMalcolm Francis Symonds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleSolicitor
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed06 July 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2003)
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(21 years, 7 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
Appointed11 June 1999(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years 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(25 years, 6 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(25 years, 11 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(30 years, 9 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

100 at £1Total Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (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)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(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 (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
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 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)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
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)
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)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (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)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment Terminated Director malcolm jones (1 page)
21 August 2008Appointment Terminated Secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 June 2008Appointment terminated director pierre hutchison (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)
7 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 July 2006Return made up to 06/07/06; full list of members (2 pages)
19 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2005Company name changed total oil finance uk LIMITED\certificate issued on 12/10/05 (4 pages)
12 October 2005Company name changed total oil finance uk LIMITED\certificate issued on 12/10/05 (4 pages)
6 September 2005Compulsory strike-off action has been discontinued (1 page)
6 September 2005Compulsory strike-off action has been discontinued (1 page)
2 September 2005Withdrawal of application for striking off (1 page)
2 September 2005Withdrawal of application for striking off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
24 July 2005Return made up to 06/07/05; full list of members (7 pages)
24 July 2005Return made up to 06/07/05; full list of members (7 pages)
12 July 2005Application for striking-off (1 page)
12 July 2005Application for striking-off (1 page)
31 May 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Full accounts made up to 31 December 2004 (10 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 July 2004Return made up to 06/07/04; full list of members (7 pages)
21 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
14 July 2003Return made up to 06/07/03; full list of members (8 pages)
14 July 2003Return made up to 06/07/03; full list of members (8 pages)
24 June 2003Company name changed total oil finance LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed total oil finance LIMITED\certificate issued on 24/06/03 (2 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Full accounts made up to 31 December 2001 (9 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Return made up to 06/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Return made up to 06/07/99; no change of members (4 pages)
5 August 1999Return made up to 06/07/99; no change of members (4 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
16 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Return made up to 06/07/96; no change of members (4 pages)
12 July 1996Return made up to 06/07/96; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 06/07/95; full list of members (6 pages)
12 July 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)