Company NameAnglo Dutch Oil Services Limited
Company StatusDissolved
Company Number01872838
CategoryPrivate Limited Company
Incorporation Date18 December 1984(39 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew William Gooch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameMrs Carol Diane Gooch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleMarried Woman
Correspondence Address44 Gordon Road
Chingford
London
E4 6BU
Director NameMr David John Linton Oxley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleCommodity Broker
Correspondence Address92 Elgin Crescent
London
W11 2JL
Secretary NameMr Andrew William Gooch
NationalityBritish
StatusClosed
Appointed02 July 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameMr Antony John Machacek
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCommodity Broker
Correspondence Address15 Video Court
Mountview Road
London
N4 4SJ

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,269
Cash£66,983
Current Liabilities£52,608

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 July 2000Return made up to 02/07/00; full list of members (7 pages)
29 July 1999Return made up to 02/07/99; full list of members (5 pages)
4 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 May 1999Registered office changed on 18/05/99 from: broadwalk house 5 appold street london EC2 2DA (1 page)
17 August 1998Return made up to 02/07/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Return made up to 02/07/97; no change of members (5 pages)
11 November 1997Director resigned (1 page)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 02/07/96; no change of members (4 pages)
10 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 August 1995£ sr 9665@1 25/05/95 (1 page)
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Return made up to 02/07/95; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)