Company NameG. Taylor & Co. (Oils) Limited
Company StatusDissolved
Company Number01589673
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(15 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleOil Company Executive
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(16 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(18 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(20 years after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Exec
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed21 November 2001(20 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameNicholas John Wellman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 1997)
RoleOil Company Executive
Correspondence Address5 Ter Avenue Gambetta
San Germain En Laye
78100
Director NameRichard Edward Underwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 November 2001)
RoleOil Company Executive
Correspondence Address15 Cedar Crescent
Narborough
Leicester
LE9 5GZ
Director NameMichael Antony Sanders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleOil Company Executiv
Correspondence Address10 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1991(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1992)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameJohn Winship Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1999)
RoleOil Company Executive
Correspondence Address26 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Secretary NameMr Michael John Vandy
NationalityBritish
StatusResigned
Appointed02 March 1993(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address7 Orchard Drive
Watford
Hertfordshire
WD1 3DX
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameNigel John Lever Pennington
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Secretary NameIan Reginald Porteous
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2001)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameMr John Graham Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address103 Walton End
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7AX

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£820,000
Gross Profit£230,000
Net Worth-£857,000
Current Liabilities£1,376,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2002Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Declaration of solvency (3 pages)
2 January 2002Return made up to 04/12/01; full list of members (7 pages)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: olympic office centre 8 fulton road wembley middx HA9 0ND (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Director's particulars changed (1 page)
3 January 2001Return made up to 04/12/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
15 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
21 January 2000Return made up to 04/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
10 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
23 December 1997Return made up to 04/12/97; no change of members (7 pages)
11 November 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 December 1996Return made up to 04/12/96; full list of members (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 January 1996Return made up to 04/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1995Director's particulars changed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)