Company NameTosco Europe Limited
Company StatusDissolved
Company Number02923254
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Fiona Jane Anderson
NationalityScottish
StatusClosed
Appointed29 October 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chartfield Ave
London
SW15 6HG
Director NameArt Charles Annis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2007)
RoleBusiness Executive
Correspondence AddressFlat 7
10 York Street
London
W1U 6PW
Director NameJefferson Ford Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1994(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1994)
RoleExecutive
Correspondence Address33 Darbrook Road
Westport County Of Fairfield
State Of Connecticut 06880
United States
Director NameWilkes McClave
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2001)
RoleLawyer
Correspondence Address27 Jingle Lane
Bedford
New York
Ny 10506
Secretary NameWilkes McClave
NationalityAmerican
StatusResigned
Appointed07 June 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2001)
RoleLawyer
Correspondence Address27 Jingle Lane
Bedford
New York
Ny 10506
Director NameScott Raymond Carter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2006)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSandiford
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NameNeil Stanley West
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2002)
RoleOil Industry Executive
Correspondence Address810 E. Juanita Avenue
Gilbert
Arizona Az 85234
Usa
Foreign
Director NameMichael Gayda
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleLawyer
Correspondence Address11 Pin Oak Court
Basking Ridge Nj 07920
New Jersey
Foreign
Secretary NameNeil Alan Loftis
NationalityBritish
StatusResigned
Appointed17 September 2001(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 November 2001)
RoleBusiness Manager
Correspondence Address2200 Mountain Drive
Bartlesville
Ok 74003
United States
Secretary NameWilliam Twyman
NationalityAmerican
StatusResigned
Appointed17 November 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2003)
RoleBusiness Manager
Correspondence Address2617 Claremont Drive
Bartlesville 74006
Oklahoma
United States
Director NameWesley Alan Barton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2003(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 March 2005)
RoleFinance Manager
Correspondence Address23 Upper Wimpole Street
London
W1G 6ND
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressPortman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£314,000
Cash£346,000
Current Liabilities£660,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
17 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Director's particulars changed (1 page)
9 May 2005Return made up to 27/04/05; full list of members (5 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 December 2003 (14 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Full accounts made up to 31 December 2002 (17 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
21 July 2003Auditor's resignation (1 page)
7 July 2003Full accounts made up to 31 December 2001 (16 pages)
27 May 2003Return made up to 27/04/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 160 aldersgate street london EC1A 4DD (1 page)
26 March 2003New director appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
12 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Full accounts made up to 31 December 2000 (14 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 May 2001Return made up to 27/04/01; no change of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Return made up to 27/04/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 October 1997Registered office changed on 13/10/97 from: 40 tower hill london EC3N 4BB (1 page)
5 June 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995£ ic 2/0 14/09/95 £ sr 2@1=2 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 27/04/95; full list of members (6 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 March 1995Us$ nc 0/300000 30/12/94 (1 page)
30 March 1995Ad 30/12/94--------- us$ si 300000@1=300000 us$ ic 0/300000 (4 pages)
12 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 April 1994Incorporation (37 pages)