Company NameG.B. Overseas Petroleum Co. Limited
Company StatusDissolved
Company Number02931949
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 10 months ago)
Dissolution Date7 March 2000 (24 years ago)
Previous NameG.B. Overseas Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr James Robert Garnham
NationalityBritish
StatusClosed
Appointed26 April 1994
Appointment Duration5 years, 10 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressSandown 29 Cartmel Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Director NameMr James Robert Garnham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSandown 29 Cartmel Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Director NameMr Gerald William Garnham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHedley House
Thorganby
York
North Yorkshire
YO4 6DG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameRoger Frank Garnham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1998)
RoleFinance Director
Correspondence AddressSandown 29 Cartmel Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Director NameMark Greig Lironi
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1996)
RoleArchitect
Correspondence Address9 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Director NameDonald Bruce Vandergrift
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 1996(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1996)
RolePetroleum Engineer
Correspondence AddressNo7 121 Village Heights Sw
Calgary
Alberta
Canada

Location

Registered AddressC/O Cowper Feldman & Company
Refuge House
9-10 River Front
Enfield, Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
29 June 1998Director resigned (1 page)
21 May 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Full accounts made up to 31 May 1996 (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 23/05/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 May 1995 (1 page)
1 February 1996Company name changed G.B. overseas trading LIMITED\certificate issued on 02/02/96 (3 pages)
3 January 1996Ad 31/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 October 1995Return made up to 23/05/95; full list of members (6 pages)
3 June 1994Secretary resigned;new secretary appointed (2 pages)
23 May 1994Incorporation (15 pages)