Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Douglas Roderick Macleod |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Diana Patricia Legge |
---|---|
Status | Closed |
Appointed | 20 February 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Shane Michael Roche |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 28 August 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Stephen Wilson Lockhart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Anthony John Allen Pike |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Angus Graham Granville Bantock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Christopher Bearman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
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 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 August 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
4 August 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
5 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
26 September 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
26 September 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
22 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 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) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 November 2010 | Incorporation (48 pages) |
29 November 2010 | Incorporation (48 pages) |