Company NameElf Oil UK Properties 1991 Limited
Company StatusDissolved
Company Number02649811
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NamesHackremco (No.702) Limited and Elf Properties 1991 Limited

Business Activity

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

Directors

Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusClosed
Appointed31 October 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMrs Aminta Liliana Hall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(21 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 20 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMichael Antony Sanders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleOil Company Executive
Correspondence Address10 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1991(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 22 October 1992)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed10 October 1991(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1992(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 06 August 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NameCyril Sexton Walsh
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 1996)
RoleOil Company Executive
Correspondence Address166 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2008)
RoleOil Company Executive
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

900 at £1Total Uk LTD
90.18%
Preference
98 at £1Total Uk LTD
9.82%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
2 April 2013Statement by directors (1 page)
2 April 2013Solvency statement dated 18/03/13 (1 page)
2 April 2013Solvency Statement dated 18/03/13 (1 page)
2 April 2013Statement by Directors (1 page)
2 April 2013Memorandum and Articles of Association (2 pages)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Memorandum and Articles of Association (2 pages)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduction of share premium account 18/03/2013
(1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Resolutions
  • RES13 ‐ Reduction of share premium account 18/03/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2012Termination of appointment of Didier Marie Gerard Harel as a director on 1 November 2012 (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director on 1 November 2012 (2 pages)
11 November 2012Appointment of Mrs Aminta Liliana Hall as a director (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 November 2011Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
23 June 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 June 2009Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD (1 page)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment Terminated Director malcolm jones (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Appointment Terminated Secretary russell poynter (1 page)
20 June 2008Appointment terminated director pierre hutchison (1 page)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Appointment Terminated Director pierre hutchison (1 page)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 ond (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 ond (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 30/09/00; full list of members (7 pages)
25 January 2001Return made up to 30/09/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000New secretary appointed (3 pages)
19 June 2000New secretary appointed (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998Return made up to 30/09/98; no change of members (5 pages)
12 October 1998Return made up to 30/09/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 1997Return made up to 30/09/97; no change of members (5 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Return made up to 30/09/96; full list of members (8 pages)
6 October 1996Return made up to 30/09/96; full list of members (8 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 November 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1994Ad 12/09/94--------- £ si 1@1=1 £ ic 997/998 (8 pages)
11 November 1994Ad 12/09/94--------- £ si 1@1=1 £ ic 997/998 (8 pages)
21 October 1994Full accounts made up to 31 December 1993 (14 pages)
21 October 1994Full accounts made up to 31 December 1993 (14 pages)
2 August 1993Full accounts made up to 31 December 1992 (8 pages)
2 August 1993Full accounts made up to 31 December 1992 (8 pages)
1 June 1993First Gazette notice for compulsory strike-off (1 page)
1 June 1993First Gazette notice for compulsory strike-off (1 page)
16 April 1993Ad 16/03/93--------- £ si 20@1=20 £ ic 936/956 (2 pages)
16 April 1993Ad 16/03/93--------- £ si 20@1=20 £ ic 936/956 (2 pages)
30 June 1992Company name changed\certificate issued on 30/06/92 (2 pages)
30 June 1992Company name changed\certificate issued on 30/06/92 (2 pages)
8 April 1992Ad 13/03/92--------- £ si 30@1=30 £ ic 906/936 (2 pages)
8 April 1992Ad 13/03/92--------- £ si 30@1=30 £ ic 906/936 (2 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1991Memorandum and Articles of Association (14 pages)
24 October 1991£ nc 100/1000 10/10/91 (1 page)
24 October 1991Ad 10/10/91--------- £ si 904@1=904 £ ic 2/906 (2 pages)
24 October 1991Memorandum and Articles of Association (14 pages)
11 October 1991Company name changed hackremco (no.702) LIMITED\certificate issued on 11/10/91 (2 pages)
11 October 1991Company name changed hackremco (no.702) LIMITED\certificate issued on 11/10/91 (2 pages)
30 September 1991Incorporation (18 pages)
30 September 1991Incorporation (18 pages)