Company NameEastern Oil Services Limited
Company StatusDissolved
Company Number02173902
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr George Scott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed25 March 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameDenis George Charles Rockall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBungalow Fullers End
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DU
Director NameMr Bernard Wayman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Shott
Upper Shott
Cheshunt
EN7 6DR
Secretary NameMr Bernard Wayman
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Shott
Upper Shott
Cheshunt
EN7 6DR

Location

Registered Address7th Floor
3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Return made up to 01/03/99; full list of members (7 pages)
1 September 1998Auditor's resignation (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1996Registered office changed on 20/06/96 from: cecil house 27,high street hoddesdon herts. EN11 8UZ (1 page)
11 June 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Return made up to 01/03/96; no change of members (4 pages)
28 March 1996Secretary resigned;director resigned (2 pages)
28 March 1996New secretary appointed;new director appointed (1 page)
20 February 1996Director resigned (1 page)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 March 1995Return made up to 01/03/95; no change of members (4 pages)