Company NameStanway Oil Services Limited
Company StatusDissolved
Company Number00524646
CategoryPrivate Limited Company
Incorporation Date14 October 1953(70 years, 6 months ago)
Dissolution Date27 July 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robin Grenfell Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years after company formation)
Appointment Duration7 years, 9 months (closed 27 July 1999)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Secretary NameJudy Bird
NationalityBritish
StatusClosed
Appointed29 September 1995(41 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 July 1999)
RoleCompany Director
Correspondence AddressRake Farm Cottage
The Village Burton
South Wirral
L64 5TE
Director NameGraham Anwyl Penson Caswell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1994)
RoleAccountant
Correspondence Address18 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Secretary NameGraham Anwyl Penson Caswell
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address18 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales

Location

Registered AddressCharter House
Victoria Road
Runcorn
Cheshire
WA7 5SS
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 October 1997Return made up to 31/10/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
15 February 1996Registered office changed on 15/02/96 from: mariners house queens dock commercial centre 67-83 norfolk street liverpool L1 0BG (1 page)
12 October 1995Full accounts made up to 28 February 1995 (10 pages)