Company NameBp Amoco Limited
Company StatusDissolved
Company Number03604327
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameBp Limited

Business Activity

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

Directors

Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 November 2004)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 09 November 2004)
RoleVice President Tax
Correspondence AddressCedarwood
Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(6 years after company formation)
Appointment Duration3 months, 2 weeks (closed 09 November 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameJanet Elvidge
StatusClosed
Appointed01 August 2004(6 years after company formation)
Appointment Duration3 months, 1 week (closed 09 November 2004)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 July 2003Return made up to 01/07/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
11 December 2002Secretary's particulars changed (1 page)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 June 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
29 August 2001Return made up to 27/07/01; full list of members (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Memorandum and Articles of Association (18 pages)
1 May 2001Company name changed bp LIMITED\certificate issued on 01/05/01 (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 August 2000Return made up to 27/07/00; full list of members (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 November 1999Memorandum and Articles of Association (18 pages)
9 November 1999Company name changed bp+amoco uk LIMITED\certificate issued on 09/11/99 (2 pages)
4 August 1999Return made up to 27/07/99; full list of members (14 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (5 pages)
9 March 1999Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
9 March 1999Director resigned (1 page)
8 March 1999New director appointed (5 pages)
12 August 1998Company name changed hackremco (no.1379) LIMITED\certificate issued on 12/08/98 (2 pages)
27 July 1998Incorporation (15 pages)