Company NameBp (GOM) Development & Production Limited
Company StatusDissolved
Company Number04528651
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJames Walter Farnsworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleGeophysicist
Correspondence Address15-16 Richmond Bridge Mansions
Willoughby Road
Twickenham
TW1 2QJ
Director NameMr Robin Dale Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameJohn Edward Lynch Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2006)
RoleAttorney
Correspondence AddressChilton House
Ravenscroft Road St George's Hill
Weybridge
Surrey
KT13 0NX
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameRichard Allen Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2009)
RoleTax Attorney
Correspondence Address5047 Yarwell Drive
Houston
Texas
77096
United States
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

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
Turnover£518,806,590
Gross Profit£330,514,016
Net Worth£456,009,833

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2011Declaration of solvency (4 pages)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Declaration of solvency (4 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
4 July 2011Termination of appointment of Roger Harrington as a director (1 page)
4 July 2011Termination of appointment of Roger Harrington as a director (1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • USD 2
(4 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • USD 2
(4 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • USD 2
(4 pages)
24 August 2010Full accounts made up to 31 December 2009 (21 pages)
24 August 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
21 December 2009Statement of capital on 21 December 2009
  • USD 2
(5 pages)
21 December 2009Solvency statement dated 18/12/09 (1 page)
21 December 2009Statement of capital on 21 December 2009
  • USD 2
(5 pages)
21 December 2009Resolutions
  • RES13 ‐ Reduction in the share premium account to the amount of $866,724,373 18/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 December 2009Statement by Directors (1 page)
21 December 2009Statement by directors (1 page)
21 December 2009Solvency Statement dated 18/12/09 (1 page)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduction in the share premium account to the amount of $866,724,373 18/12/2009
(1 page)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Francis Starkie as a director (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Francis Starkie as a director (1 page)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (22 pages)
25 September 2009Full accounts made up to 31 December 2008 (22 pages)
23 September 2009Return made up to 06/09/09; full list of members (3 pages)
23 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Appointment Terminated Director richard cooper (1 page)
10 September 2009Appointment terminated director richard cooper (1 page)
23 April 2009Ad 26/03/09\usd si 85733434@1=85733434\usd ic 317690001/403423435\ (2 pages)
23 April 2009Ad 26/03/09 usd si 85733434@1=85733434 usd ic 317690001/403423435 (2 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2008Memorandum and Articles of Association (12 pages)
28 April 2008Memorandum and Articles of Association (12 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
10 August 2007Full accounts made up to 31 December 2006 (24 pages)
10 August 2007Full accounts made up to 31 December 2006 (24 pages)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
21 September 2006Return made up to 06/09/06; full list of members (5 pages)
21 September 2006Return made up to 06/09/06; full list of members (5 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 October 2005Return made up to 06/09/05; full list of members (6 pages)
6 October 2005Return made up to 06/09/05; full list of members (6 pages)
8 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
17 September 2004Return made up to 06/09/04; full list of members (6 pages)
17 September 2004Return made up to 06/09/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
8 January 2004Full accounts made up to 31 December 2002 (14 pages)
8 January 2004Full accounts made up to 31 December 2002 (14 pages)
8 January 2004Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
8 January 2004Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
1 October 2003Return made up to 06/09/03; full list of members (6 pages)
1 October 2003Return made up to 06/09/03; full list of members (6 pages)
4 July 2003Ad 01/10/02--------- us$ si 317690000@1=317690000 us$ ic 1/317690001 (3 pages)
4 July 2003Particulars of contract relating to shares (4 pages)
4 July 2003Particulars of contract relating to shares (4 pages)
4 July 2003Ad 01/10/02--------- us$ si 317690000@1=317690000 us$ ic 1/317690001 (3 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
11 December 2002New director appointed (4 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (4 pages)
6 September 2002Incorporation (35 pages)