Company NameBp Fuels Marketing Limited
Company StatusDissolved
Company Number02544766
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous Names3

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

Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(19 years after company formation)
Appointment Duration12 years, 7 months (closed 26 April 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(19 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 26 April 2022)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDavid Vaughan Richards
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Barn House
Orchard Place Westbury
Brackley
Northamptonshire
NN13 5JT
Director NameRaymond Hunt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 Crabtree Lanet
Harpenden
Hertfordshire
AL5 5TA
Secretary NameMr John Porter Adams
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address30 Linden Close
Chelmsford
Essex
CM2 9JH
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameBrian Peevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 February 1993)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years after company formation)
Appointment Duration1 year (resigned 01 October 1994)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulie Katherine Wheat
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleController Commercial
Correspondence Address37 Lindum Place
St Albans
Hertfordshire
AL3 4JJ
Director NameTimothy Stephen Armstrong
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 1996)
RoleGeneral Manager
Correspondence Address11a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameRichard Mark Hookway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1999)
RoleGeneral Manager
Correspondence Address89 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameRobert Sean McLean Walmsley-Fisher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address24c Polwarth Terrace
Edinburgh
EH11 1NA
Scotland
Director NameJoseph Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressThe Old Dovecote
Longworth
Abingdon
Oxfordshire
OX13 5EB
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameRalph Rex Hewins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(8 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 December 1998)
RoleCompany Director
Correspondence Address53 Ox Lane
Harpenden
Hertfordshire
AL5 4PH
Director NameJennifer Pauline Nagel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleManager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameRaymond Lance Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleUk Ci Direct Manager
Correspondence Address23 Clarendon Gardens
Maida Vale
London
W9 1AZ
Director NameRickey Dave Hale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleBusiness Unit Leader Lpg Europ
Correspondence Address4a Highfield Road
Sandridge
Hertfordshire
AL4 9BU
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(10 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 March 2002)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameLynn Paul Waterman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 2002)
RolePerformance Unit Leader
Correspondence Address41 Arkwright Road
Ground Floor
London
NW3 6BJ
Director NameMr Ramsay MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2008)
RoleAsset Manager Uk Retail
Country of ResidenceScotland
Correspondence Address8 Dundas Home Farm
South Queensferry
Edinburgh
EH30 9SS
Scotland
Director NameDaniel Chukumah Odogwu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RoleManager
Correspondence Address6 Torwood Close
Berkhamsted
Hertfordshire
HP4 3NU
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 June 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Lane
Highgate
London
N6 5UB
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Neale Andrew Smither
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 2010)
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

1 at 1Bp Oil Uk Limited
50.00%
Ordinary
1 at 1Kenilworth Oil Company Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Declaration of solvency (3 pages)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Declaration of solvency (3 pages)
4 October 2010Resolution insolvency:special resolution :- "in specie" (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-14
(1 page)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
25 September 2010Termination of appointment of Neale Smither as a director (2 pages)
25 September 2010Termination of appointment of Neale Smither as a director (2 pages)
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 Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
18 May 2010Full accounts made up to 31 December 2009 (8 pages)
18 May 2010Full accounts made up to 31 December 2009 (8 pages)
18 November 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng 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)
11 September 2009Director appointed neale andrew smither (1 page)
11 September 2009Director appointed neale andrew smither (1 page)
10 September 2009Appointment terminated director janet ashdown (1 page)
10 September 2009Appointment Terminated Director janet ashdown (1 page)
21 May 2009Full accounts made up to 31 December 2008 (9 pages)
21 May 2009Full accounts made up to 31 December 2008 (9 pages)
2 April 2009Appointment terminated secretary andrea thomas (1 page)
2 April 2009Appointment Terminated Secretary andrea thomas (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
11 December 2008Appointment terminated director ramsay macdonald (1 page)
11 December 2008Appointment Terminated Director ramsay macdonald (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Secretary appointed andrea margaret thomas (1 page)
9 October 2008Secretary appointed andrea margaret thomas (1 page)
15 August 2008Appointment Terminated Secretary janet elvidge (1 page)
15 August 2008Appointment terminated secretary janet elvidge (1 page)
14 August 2008Appointment terminated secretary andrea thomas (1 page)
14 August 2008Secretary appointed andrea margaret thomas (1 page)
14 August 2008Appointment Terminated Secretary andrea thomas (1 page)
14 August 2008Secretary appointed andrea margaret thomas (1 page)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 July 2007Full accounts made up to 31 December 2006 (10 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
23 October 2006Return made up to 01/10/06; full list of members (5 pages)
23 October 2006Return made up to 01/10/06; full list of members (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (8 pages)
29 August 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
2 November 2005Return made up to 01/10/05; full list of members (5 pages)
2 November 2005Return made up to 01/10/05; full list of members (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (8 pages)
17 June 2005Full accounts made up to 31 December 2004 (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
19 October 2004Return made up to 01/10/04; full list of members (5 pages)
19 October 2004Return made up to 01/10/04; full list of members (5 pages)
16 June 2004Full accounts made up to 31 December 2003 (9 pages)
16 June 2004Full accounts made up to 31 December 2003 (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 May 2003Full accounts made up to 31 December 2002 (10 pages)
13 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
12 November 2002Return made up to 01/10/02; full list of members (6 pages)
12 November 2002Return made up to 01/10/02; full list of members (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Full accounts made up to 31 December 2000 (9 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Full accounts made up to 31 December 2000 (9 pages)
14 November 2001New director appointed (2 pages)
27 October 2001Return made up to 01/10/01; full list of members (5 pages)
27 October 2001Return made up to 01/10/01; full list of members (5 pages)
14 April 2001Director's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Return made up to 01/10/00; full list of members (5 pages)
10 October 2000Return made up to 01/10/00; full list of members (5 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 November 1999Return made up to 01/10/99; full list of members (7 pages)
8 November 1999Return made up to 01/10/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Return made up to 01/10/98; full list of members (9 pages)
19 October 1998Return made up to 01/10/98; full list of members (9 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 1OO breakspear way hemel hempstead herts. HP2 4UL (1 page)
4 May 1997Registered office changed on 04/05/97 from: 1OO breakspear way hemel hempstead herts. HP2 4UL (1 page)
16 January 1997Memorandum and Articles of Association (7 pages)
16 January 1997Memorandum and Articles of Association (7 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Memorandum and Articles of Association (22 pages)
12 November 1996Memorandum and Articles of Association (22 pages)
31 October 1996Company name changed dominion oils LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed dominion oils LIMITED\certificate issued on 01/11/96 (2 pages)
13 October 1996Return made up to 01/10/96; full list of members (8 pages)
13 October 1996Return made up to 01/10/96; full list of members (8 pages)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
6 October 1995Return made up to 01/10/95; full list of members (14 pages)
6 October 1995Return made up to 01/10/95; full list of members (7 pages)
3 August 1995Full accounts made up to 31 December 1994 (15 pages)
3 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 October 1994Return made up to 01/10/94; full list of members (7 pages)
24 August 1994Full accounts made up to 31 December 1993 (14 pages)
24 August 1994Full accounts made up to 31 December 1993 (14 pages)
21 October 1993Return made up to 01/10/93; full list of members (7 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
18 October 1992Return made up to 01/10/92; no change of members (6 pages)
5 August 1992Full accounts made up to 31 December 1991 (17 pages)
5 August 1992Full accounts made up to 31 December 1991 (17 pages)
31 October 1991Memorandum and Articles of Association (12 pages)
31 October 1991Memorandum and Articles of Association (12 pages)
18 October 1991Return made up to 01/10/91; full list of members (6 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
4 January 1991Company name changed\certificate issued on 04/01/91 (2 pages)
14 November 1990Accounting reference date notified as 31/12 (1 page)
14 November 1990Accounting reference date notified as 31/12 (1 page)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1990Registered office changed on 12/10/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 October 1990Registered office changed on 12/10/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 October 1990Incorporation (17 pages)
1 October 1990Incorporation (17 pages)