Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 March 2013) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Robert Cameron Cumming |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Tax Advisor |
Correspondence Address | 45 Craigpark Place Ellon Aberdeenshire AB41 9FG Scotland |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1999) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | William George Schrader |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 1999) |
Role | Oil Company Executive |
Correspondence Address | Four Seasons Regent Residence Apartment 231-C Tower 11 Floor 31st Apt C Jl Setiabudi Tengah Jakarta Foreign |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Scott Douglas Urban |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | Beech Holt 7 Albany Close Esher Surrey KT10 9JR |
Director Name | Marshall Richard Gile |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2000) |
Role | Oil Company Executive |
Correspondence Address | 6 Forestside Gardens Banchory Kincardineshire AB31 5ZS Scotland |
Director Name | David John Gair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Oil Company Executive |
Correspondence Address | 68 North Deeside Road Bieldside Aberdeen AB15 9DT Scotland |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Murray Michael Auchincloss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 April 2010) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James William Halliday |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
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 |
2.1m at £1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,422 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 December 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 January 2012 | Declaration of solvency (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Declaration of solvency (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
28 October 2011 | Termination of appointment of James Halliday as a director (1 page) |
28 October 2011 | Termination of appointment of James William Halliday as a director on 27 October 2011 (1 page) |
28 October 2011 | Termination of appointment of John Skipper as a director (1 page) |
28 October 2011 | Termination of appointment of John Craig Skipper as a director on 27 October 2011 (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
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) |
23 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
4 May 2010 | Termination of appointment of Murray Auchincloss as a director (1 page) |
4 May 2010 | Termination of appointment of Murray Auchincloss as a director (1 page) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed (1 page) |
14 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for {officer_name} (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
30 June 2009 | Director appointed murray michael auchincloss (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
18 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (12 pages) |
24 April 2008 | Memorandum and Articles of Association (12 pages) |
24 April 2008 | Resolutions
|
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Ad 14/06/07--------- £ si 25343@1=25343 £ ic 2121000/2146343 (2 pages) |
3 July 2007 | Ad 14/06/07--------- £ si 25343@1=25343 £ ic 2121000/2146343 (2 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (5 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Return made up to 29/04/06; full list of members (5 pages) |
8 June 2006 | Return made up to 29/04/06; full list of members (5 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
22 November 2005 | Ad 12/10/05--------- £ si 20000@1=20000 £ ic 2101000/2121000 (2 pages) |
22 November 2005 | Ad 12/10/05--------- £ si 20000@1=20000 £ ic 2101000/2121000 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Return made up to 29/04/05; full list of members (5 pages) |
8 June 2005 | Return made up to 29/04/05; full list of members (5 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
9 November 2004 | Ad 19/10/04--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
9 November 2004 | Ad 19/10/04--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 June 2003 | Return made up to 29/04/03; full list of members (5 pages) |
3 June 2003 | Return made up to 29/04/03; full list of members (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Location of register of members (1 page) |
26 June 2001 | Return made up to 03/06/01; full list of members
|
26 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
3 June 1999 | Incorporation (19 pages) |
3 June 1999 | Incorporation (19 pages) |