Company NameBp Venezuela Limited
Company StatusDissolved
Company Number01567959
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(20 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(29 years after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr David George Lawton White
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleMarketing Executive
Correspondence AddressThe Firs
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JA
Director NameMr John Neil Turnbull
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address5150 Three Village Drive
Lyndhurst
Ohio 44124
United States
Director NameMr John Vernon Mitchell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleEconomist
Correspondence Address61 Weald Road
Brentwood
Essex
CM14 4TN
Director NameAlan Morrison Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pyghtle
Rectory Hill
Amersham
Buckinghamshire
HP7 0BU
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleReg Director Bp Exploration
Correspondence AddressBritannic Tower
Moor Lane
London
EC2Y 9BN
Director NameMr David Charles Harding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleEngineer
Correspondence Address10 Hippodrome Mews
London
W11 4NN
Director NameMr Ian Guy Stewart Hartigan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 August 1993)
RoleSen Oil Company Executive
Correspondence AddressThe Gate House Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Roger Dixon Cartwright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels 26b Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0GD
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameRichard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1995)
RoleOil Company Executive
Correspondence Address4/5 Long Walk
Stockley Park
Uxbridge
Middlesex
UX11 1BT
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2001)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameDr Anthony Brian Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1997)
RoleOil Company Director
Correspondence AddressAvenida Principal De Lomas
Del Mirador Conjunto Residencial
Las Villas Casa 2 Urbanazacion Lomas
Del Mirador Caracas
Venezuela
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Company Executive
Correspondence AddressQuinta La Trinidad
Calle Roraima Valle Arriba
Caracas
Foreign
Venezuela
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMichael Ray Ivy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(17 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 December 1999)
RoleEngineer
Correspondence AddressRes Anauco Arriba Apto 1a
Calle B 3ra Etapa Colinas De Valle Arriba
Caracas
Venezuela
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameBradley Charles Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleOil Company Executive
Correspondence AddressParque Residencial Loma De Oro
Final Ave Roraima Apto Delta 1 Chuao
Caracas
Foreign
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 August 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oak
Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(20 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameRichard Lynn Morrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 2007)
RoleOil Company Executive
Correspondence Address2814 Nicks Run Lane
Katy
Texas
77494
United States
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameJohn Edward Lynch Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2006)
RoleAttorney
Correspondence AddressChilton House
Ravenscroft Road St George's Hill
Weybridge
Surrey
KT13 0NX
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(22 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Felipe Posada
Date of BirthOctober 1966 (Born 57 years ago)
NationalityColombian
StatusResigned
Appointed11 September 2009(28 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 May 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Maria Antonieta Viso Penso
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityVenezuelan
StatusResigned
Appointed14 May 2010(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2011)
RoleOil Company Executive
Country of ResidenceVenezuela
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David James Loosley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2011)
RoleOil Company Executive
Country of ResidenceVenezuela
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 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
2 August 2011Declaration of solvency (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
(1 page)
2 August 2011Declaration of solvency (4 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Termination of appointment of Maria Viso Penso as a director (1 page)
15 July 2011Termination of appointment of David Loosley as a director (1 page)
15 July 2011Termination of appointment of Maria Viso Penso as a director (1 page)
15 July 2011Termination of appointment of David Loosley as a director (1 page)
15 July 2011Termination of appointment of John Skipper as a director (1 page)
15 July 2011Termination of appointment of John Skipper as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 222,106,321
(6 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 222,106,321
(6 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 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 a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
9 June 2010Appointment of Ms Maria Antonieta Viso Penso as a director (2 pages)
9 June 2010Appointment of Mr David James Loosley as a director (2 pages)
9 June 2010Termination of appointment of Felipe Posada as a director (1 page)
9 June 2010Appointment of Mr David James Loosley as a director (2 pages)
9 June 2010Termination of appointment of Felipe Posada as a director (1 page)
9 June 2010Appointment of Ms Maria Antonieta Viso Penso as a director (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
22 October 2009Appointment of Mr Felipe Posada as a director (2 pages)
22 October 2009Appointment of Mr Felipe Posada as a director (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
25 August 2009Appointment terminated director william armstrong (1 page)
25 August 2009Appointment Terminated Director william armstrong (1 page)
13 February 2009Accounts made up to 31 December 2008 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 December 2008Memorandum and Articles of Association (14 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 December 2008Memorandum and Articles of Association (14 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
1 February 2008Accounts made up to 31 December 2007 (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 30/10/07; full list of members (3 pages)
8 November 2007Return made up to 30/10/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
24 April 2007Accounts made up to 31 December 2006 (3 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 December 2006Return made up to 30/10/06; full list of members (7 pages)
4 December 2006Return made up to 30/10/06; full list of members (7 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
7 December 2004Return made up to 30/10/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
28 June 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
28 June 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Ad 31/03/04--------- £ si 185106221@1=185106221 £ ic 37000100/222106321 (2 pages)
5 April 2004Nc inc already adjusted 25/03/04 (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 25/03/04 (1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Ad 31/03/04--------- £ si 185106221@1=185106221 £ ic 37000100/222106321 (2 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 December 2001 (13 pages)
4 February 2003Full accounts made up to 31 December 2001 (13 pages)
16 December 2002Return made up to 30/10/02; full list of members (7 pages)
16 December 2002Return made up to 30/10/02; full list of members (7 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Memorandum and Articles of Association (22 pages)
11 July 2001Memorandum and Articles of Association (22 pages)
26 June 2001£ nc 100/50000100 01/06/01 (1 page)
26 June 2001£ nc 100/50000100 01/06/01 (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Ad 01/06/01--------- £ si 37000000@1=37000000 £ ic 100/37000100 (2 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Ad 01/06/01--------- £ si 37000000@1=37000000 £ ic 100/37000100 (2 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Return made up to 03/01/01; full list of members (5 pages)
7 March 2001Return made up to 03/01/01; full list of members (5 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 January 2001Full accounts made up to 31 December 1999 (10 pages)
12 January 2001Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
7 February 2000Return made up to 30/12/99; full list of members (6 pages)
7 February 2000Return made up to 30/12/99; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 February 1999Return made up to 03/01/99; full list of members (7 pages)
17 February 1999Return made up to 03/01/99; full list of members (7 pages)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
20 January 1998Full accounts made up to 31 December 1996 (10 pages)
20 January 1998Return made up to 03/01/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 December 1996 (10 pages)
20 January 1998Return made up to 03/01/98; full list of members (7 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
2 April 1997Full accounts made up to 31 December 1995 (10 pages)
2 April 1997Full accounts made up to 31 December 1995 (10 pages)
14 January 1997Return made up to 03/01/97; full list of members (7 pages)
14 January 1997Return made up to 03/01/97; full list of members (7 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 January 1996Return made up to 03/01/96; full list of members (6 pages)
11 January 1996Return made up to 03/01/96; full list of members (6 pages)
5 December 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
22 October 1992Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
22 October 1992Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
11 November 1983Accounts made up to 31 October 1982 (7 pages)
11 November 1983Accounts made up to 31 October 1982 (7 pages)
3 June 1982Accounts made up to 31 December 1981 (3 pages)
3 June 1982Accounts made up to 31 December 1981 (3 pages)