Houston
Texas
77062
Director Name | John Frederick Garrett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Petroleum Inspector |
Correspondence Address | 280 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QS |
Director Name | Lynda Garrett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | 280 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QS |
Director Name | Mrs Julie Ann Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 High Street Yarm North Yorkshire TS15 9AE |
Secretary Name | Lynda Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 280 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9QS |
Secretary Name | Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(15 years after company formation) |
Appointment Duration | 11 years (resigned 31 October 2007) |
Role | Marine Surveyor |
Correspondence Address | 13 Shirley Gardens Tunstall Sunderland Tyne And Wear SR3 1YD |
Secretary Name | Jill Mackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2023) |
Role | Operations Manager |
Correspondence Address | 9 Honddu Court Ingleby Barwick Stockton-On-Tees Cleveland TS17 5DQ |
Website | oilinspections.com |
---|
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
16k at £1 | S.a. Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287,147 |
Cash | £3,384 |
Current Liabilities | £780 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 April 1983 | Delivered on: 10 May 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
---|
2 January 2024 | Termination of appointment of Jill Mackney as a secretary on 31 December 2023 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
30 November 2023 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
20 January 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 July 2015 | Registered office address changed from 34 High Street Yarm North Yorkshire TS15 9AE to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 34 High Street Yarm North Yorkshire TS15 9AE to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 March 2014 | Termination of appointment of Julie Taylor as a director (1 page) |
17 March 2014 | Termination of appointment of Julie Taylor as a director (1 page) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from Able House Billingham Reach Industrial Est Billingham Cleveland TS23 1PX on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Able House Billingham Reach Industrial Est Billingham Cleveland TS23 1PX on 14 January 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
15 November 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Julie Ann Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Stephen Anthony Taylor on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 June 2009 | Appointment terminated secretary paul adams (1 page) |
11 June 2009 | Secretary appointed jill mackney (1 page) |
11 June 2009 | Secretary appointed jill mackney (1 page) |
11 June 2009 | Appointment terminated secretary paul adams (1 page) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 April 2008 | Return made up to 31/12/07; no change of members
|
17 April 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 April 2008 | Return made up to 31/12/07; no change of members
|
15 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members
|
10 March 1999 | Return made up to 31/12/98; full list of members
|
19 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |