Company NameBurmah Castrol Fuels Limited
Company StatusDissolved
Company Number02528933
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(10 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHailwood
10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2003(12 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(14 years, 8 months after company formation)
Appointment Duration19 years
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameJohn Richard Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration4 months (resigned 09 December 1992)
RoleManaging Dir Uk Fuels
Correspondence Address18 Milden Close
Frimley Green
Camberley
Surrey
GU16 6PX
Director NameBrian Hardy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2000)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Bardwell Road
Oxford
Oxfordshire
OX2 6SW
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameMr Robert John Goddard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address12 Winchester Road
Oxford
Oxfordshire
OX2 6NA
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameChristian Arthur Von Struensee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressRidge House
Lower Basildon
Berkshire
RG8 9NX
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2000)
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 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2001)
RoleChartered Secretary
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(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2005Registered office changed on 19/04/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
14 April 2005Declaration of solvency (3 pages)
14 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Director's particulars changed (1 page)
9 April 2005New director appointed (5 pages)
23 September 2004Secretary's particulars changed (1 page)
23 July 2004New director appointed (10 pages)
20 July 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 March 2004Director's particulars changed (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)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (11 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 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)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire. SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
18 August 2000Return made up to 22/06/00; full list of members (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
13 October 1999Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 22/06/98; full list of members (7 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
8 October 1997Director's particulars changed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 22/06/97; full list of members (7 pages)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
10 August 1994Full accounts made up to 31 December 1993 (7 pages)