Company NameCastrol Commercial Limited
Company StatusDissolved
Company Number02707561
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Previous NameBurmah Castrol North America Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(8 years, 12 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 July 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 10 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 September 2004(12 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Hugh Denys Richardson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1993)
RoleAccounting And Information Technology
Correspondence AddressTall Cedars
Courtlands Hill Pangbourne-On-Thames
Berkshire
RG8 7BE
Director NameBrian Hardy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1993)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Bardwell Road
Oxford
Oxfordshire
OX2 6SW
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed11 November 1992(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameMichael John Buchanan Tulloch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2000)
RoleCompany Director
Correspondence AddressBliss Cottage
France Lynch, Chalford Hill
Stroud
Gloucestershire
GL6 8LH
Wales
Director NameBarry Michael Speirs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2000)
RoleHuman Resources Director
Correspondence Address2 Hill View
Clifton
Bristol
BS8 1DF
Director NameIan Norman Pringle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressGadwell House
Fowlers Hill
Quenington
Cirencester
GL7 5DB
Wales
Director NameDr Hubert Linkenkamp
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2004)
RoleMechanical Engineer
Correspondence AddressAm Sandberg 17
83329 Tettenhausen
Germany
Director NameMr Malcolm Stanley Grubb
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameMichael Johnson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 2001)
RoleMarketing Director
Correspondence AddressSchool Hill House
School Hill, Brinkworth
Chippenham
Wiltshire
SN15 5AX
Director NameAnthony Talbot Heffernan James Considine
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2001(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2002)
RoleChief Executive Officer
Correspondence AddressAlderbourne
Blackpond Lane, Farnham Common
Bucks
SL2 3EN
Director NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleExecutive
Correspondence AddressRushtons
5 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameOlivier Marceau Roger Mace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2004(11 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLubricants Sales Director
Correspondence AddressHanbury House
Kings Lane
Longcot
Wiltshire
SN7 7TZ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Declaration of solvency (3 pages)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
23 July 2004New director appointed (10 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004New director appointed (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
16 April 2004Director's particulars changed (1 page)
4 March 2004Return made up to 01/02/04; full list of members (5 pages)
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)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 April 2003Director's particulars changed (1 page)
7 March 2003Return made up to 01/02/03; full list of members (5 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
29 March 2002Return made up to 24/02/02; full list of members (5 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2001Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Return made up to 24/02/01; full list of members (5 pages)
27 March 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Director resigned (1 page)
13 June 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
24 March 2000Return made up to 24/02/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Return made up to 24/02/99; full list of members (6 pages)
22 March 1999Director's particulars changed (1 page)
19 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
8 December 1998Company name changed burmah castrol north america hol dings LIMITED\certificate issued on 08/12/98 (2 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1997Return made up to 24/02/97; no change of members (6 pages)
14 February 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 24/02/96; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 April 1992Incorporation (16 pages)