Company NameBurmah Castrol Germany Holdings Limited
Company StatusDissolved
Company Number02636556
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 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(9 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHailwood
10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2003(11 years, 5 months after company formation)
Appointment Duration21 years, 2 months
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
StatusCurrent
Appointed01 September 2004(13 years after company formation)
Appointment Duration19 years, 7 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameJohn Powell Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2000)
RoleCorp Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bathwick Hill
Bath
BA2 6EP
Director NameMr Stephen Richard Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2000)
RoleHead Of Tax
Correspondence Address49 Lodersfield
Lechlade
Gloucestershire
GL7 3DJ
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(2 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
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(8 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(9 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 October 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(10 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

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£1,504

Accounts

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

Filing History

10 September 2005Dissolved (1 page)
9 July 2005Return made up to 01/06/05; full list of members (6 pages)
10 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2005Director's particulars changed (1 page)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Declaration of solvency (3 pages)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 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)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 May 2002Secretary's particulars changed (1 page)
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)
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 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
28 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 December 1999New secretary appointed (1 page)
3 December 1999Secretary resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 September 1998Director's particulars changed (1 page)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 22/06/98; full list of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 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 (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1991Incorporation (17 pages)