Company NameCastrol Overseas Investments Limited
Company StatusDissolved
Company Number01937360
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Dissolution Date17 March 2013 (11 years ago)
Previous NameAlnery No. 382 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 March 2013)
RoleSpecial Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 17 March 2013)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Director NameMr Brian Hardy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1996)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address8 Bardwell Road
Oxford
Oxfordshire
OX2 6SW
Director NameAlan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 1993)
RoleFinance Controller
Correspondence Address15b Coxwell Road
Faringdon
Oxfordshire
SN7 7EB
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NamePaul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleFinance Controller
Correspondence Address11 Botany
Highworth
Swindon
Wiltshire
SN6 7BT
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameDavid Sellors
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 1995)
RoleAccountant
Correspondence Address36 Saltspring Drive
Wotton Bassett
Swindon
Wiltshire
SN4 7SD
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Secre
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2004)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
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

Shareholders

2 at £1Castrol LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
17 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
27 October 2011Appointment of Jens Bertelsen as a director on 27 October 2011 (2 pages)
27 October 2011Appointment of Jens Bertelsen as a director (2 pages)
27 October 2011Termination of appointment of Robert Carl Fearnley as a director on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Robert Fearnley as a director (1 page)
6 September 2011Termination of appointment of Roger Harrington as a director (1 page)
6 September 2011Termination of appointment of Roger Christopher Harrington as a director on 6 September 2011 (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 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of 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 Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 March 2009Accounts made up to 31 December 2008 (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
10 June 2008Memorandum and Articles of Association (12 pages)
10 June 2008Memorandum and Articles of Association (12 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 April 2008Accounts made up to 31 December 2007 (8 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (11 pages)
4 June 2007Accounts made up to 31 December 2006 (11 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (8 pages)
11 September 2006Accounts made up to 31 December 2005 (8 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
9 November 2005Accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
2 December 2004New director appointed (4 pages)
2 December 2004New director appointed (4 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
28 July 2004Accounts made up to 31 December 2003 (11 pages)
28 July 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
12 June 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Accounts made up to 31 December 2002 (11 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 October 2002Accounts made up to 31 December 2001 (11 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
3 November 2001Accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
27 October 2000Accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (9 pages)
2 September 1999Accounts made up to 31 December 1998 (9 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
11 September 1998Accounts made up to 31 December 1997 (9 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997Accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Accounts made up to 31 December 1995 (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
28 December 1995Director resigned (4 pages)
28 December 1995New director appointed (3 pages)
28 December 1995New director appointed (6 pages)
28 December 1995Director resigned;new director appointed (2 pages)
28 December 1995Director resigned;new director appointed (4 pages)
28 December 1995Director resigned (2 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Certificate of incorporation (1 page)