Company NameCarburol Limited
Company StatusDissolved
Company Number01651830
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 8 months ago)
Previous NameOakstead Marketing Limited

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

Secretary NameMr Kevin Pond
NationalityBritish
StatusCurrent
Appointed09 December 1997(15 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address1 Dolphin Way
Bishops Stortford
Hertfordshire
CM23 2AH
Director NameMr Paul Marius Anderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBywater Teignharvey
Shaldon Road
Newton Abbot
Devon
TQ12 4RS
Director NameMr Alan Charles Pond
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressThe Croft Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameMr Kevin Pond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address1 Dolphin Way
Bishops Stortford
Hertfordshire
CM23 2AH
Secretary NameMr Ronald David Hillier
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address36 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5SA
Director NameMr Graham Frederick Peacock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 1997)
RoleCompany Director
Correspondence Address5 Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Director NameMrs Susan Margaret Tobbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressLancelots Farm Drapers Lane
Helions Bumpstead
Haverhill
Suffolk
CB9 7AT
Director NamePeter Ian Frederick Wren
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1999)
RoleSales & Marketing Consultant
Correspondence AddressOld Plough Cottage Epping Road
Roydon
Harlow
Essex
CM19 5HT

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,207
Cash£20,723
Current Liabilities£135,731

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting of creditors (1 page)
28 October 1999Registered office changed on 28/10/99 from: 10-12 mulberry green old harlow harlow essex CM17 0ET (1 page)
20 October 1999Appointment of a liquidator (1 page)
7 June 1999Order of court to wind up (3 pages)
11 May 1999Order of court to wind up (1 page)
5 May 1999Notice of order of court to wind up. (1 page)
22 April 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
18 December 1998Return made up to 14/09/98; no change of members (4 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
5 January 1998Return made up to 14/09/97; full list of members (8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Secretary resigned (1 page)
27 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1997Registered office changed on 19/02/97 from: the pinnacles elizabeth way harlow essex CM19 5AR (1 page)
5 February 1997Company name changed oakstead marketing LIMITED\certificate issued on 06/02/97 (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Return made up to 14/09/96; full list of members (6 pages)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (3 pages)
3 June 1996Particulars of mortgage/charge (15 pages)
9 November 1995Full accounts made up to 2 April 1995 (12 pages)
16 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)