Company NameMobil Marine Lubricants Limited
Company StatusDissolved
Company Number03897355
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ian Colin Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Jacobs Post
Burgess Hill
West Sussex
RH15 0SJ
Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameMr Raymond John Pomfret
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynfield
The Downs Givons Grove
Leatherhead
Surrey
KT22 8LX
Director NameScott Francis Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Company Manager
Correspondence AddressCotswold
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RW
Director NameAntoine Jean Marie Chassin Du Guerny
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleOil Company Executive
Correspondence Address3 Wetherby Gardens
London
SW5 0JN
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameJohn Emanuel Haramis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Correspondence Address1-5 Hornton Street
London
W8 7NP
Director NameGeorge Kallitsas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleOil Company Executive
Correspondence Address19 Winchendon Road
London
SW6 5DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£386,000
Gross Profit£386,000
Net Worth£10,632,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
5 March 2003Appointment of a voluntary liquidator (1 page)
5 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2003Declaration of solvency (3 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (2 pages)
30 January 2003Return made up to 15/12/02; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2002Director resigned (1 page)
5 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002New director appointed (2 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 March 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Registered office changed on 26/09/00 from: 3 clements inn london WC2A 2EB (1 page)
11 May 2000Ad 23/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (45 pages)