Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2012) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Mrs Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £374,941,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
6 May 2011 | Declaration of solvency (4 pages) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Declaration of solvency (4 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Termination of appointment of Roger Harrington as a director (1 page) |
19 April 2011 | Termination of appointment of Roger Harrington as a director (1 page) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment Terminated Director francis starkie (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Memorandum and Articles of Association (13 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Memorandum and Articles of Association (13 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 March 2007 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Director resigned (1 page) |
28 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
13 July 2006 | Full accounts made up to 25 December 2005 (11 pages) |
13 July 2006 | Company name changed bp investments china LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed bp investments china LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Full accounts made up to 25 December 2005 (11 pages) |
13 October 2005 | Full accounts made up to 25 December 2004 (11 pages) |
13 October 2005 | Full accounts made up to 25 December 2004 (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New director appointed (3 pages) |
25 October 2004 | Full accounts made up to 25 December 2003 (11 pages) |
25 October 2004 | Full accounts made up to 25 December 2003 (11 pages) |
19 October 2004 | Delivery ext'd 3 mth 25/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 25/12/03 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/12/03 to 25/12/03 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/12/03 to 25/12/03 (1 page) |
20 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
27 July 2002 | Ad 05/04/00--------- £ si 362521966@1 (2 pages) |
27 July 2002 | Ad 05/04/00--------- £ si 362521966@1 (2 pages) |
25 July 2002 | Return made up to 01/07/01; full list of members (5 pages) |
25 July 2002 | Return made up to 01/07/00; full list of members (5 pages) |
25 July 2002 | Return made up to 01/07/00; full list of members (5 pages) |
25 July 2002 | Return made up to 01/07/01; full list of members (5 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
30 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
13 April 2000 | £ nc 100/1000000000 28/03/00 (2 pages) |
13 April 2000 | Ad 05/04/00--------- £ si 362521966@1=362521966 £ ic 1/362521967 (4 pages) |
13 April 2000 | Ad 05/04/00--------- £ si 362521966@1=362521966 £ ic 1/362521967 (4 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
3 April 2000 | Company name changed bp+amoco LIMITED\certificate issued on 03/04/00 (2 pages) |
3 April 2000 | Company name changed bp+amoco LIMITED\certificate issued on 03/04/00 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Return made up to 27/07/99; full list of members (14 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Return made up to 27/07/99; full list of members (14 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 July 1999 | Accounts made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
17 March 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
15 March 1999 | New director appointed (5 pages) |
15 March 1999 | New director appointed (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (5 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
12 August 1998 | Company name changed hackremco (no.1378) LIMITED\certificate issued on 12/08/98 (2 pages) |
12 August 1998 | Company name changed hackremco (no.1378) LIMITED\certificate issued on 12/08/98 (2 pages) |
27 July 1998 | Incorporation (15 pages) |