Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr James Davie Campbell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Cobwebs Old Hills Callow End Worcester Worcestershire WR2 4TQ |
Director Name | Mr Peter James Hyde |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Elm Green Close Worcester Worcestershire WR5 3HD |
Director Name | Mr Barry Stephen Hartiss |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 40 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Mr William Thomas Dunn |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 9 South Mill Road Amesbury Salisbury Wiltshire SP4 7HR |
Director Name | Raymond Parker |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Luburs Church Lane Brent Knoll Highbridge Somerset TA9 4DG |
Director Name | Mr Robert Adrian Burgess |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 11 Chamberlain Road Hanbury Park Worcester Worcestershire WR2 4PP |
Secretary Name | Mr James Davie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Cobwebs Old Hills Callow End Worcester Worcestershire WR2 4TQ |
Director Name | Norman Kay Leece |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grists Orchard High Street, Welford On Avon Stratford Upon Avon Warwickshire CV37 8EF |
Director Name | Stephen Clive Harris |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Thames Street Sunbury On Thames Middlesex TW16 6AG |
Director Name | David Michael Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 20 Conningsby Drive Pershore Worcestershire WR10 1QX |
Secretary Name | Paul Millsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1998) |
Role | Systems Development Manager |
Correspondence Address | Rose Garth Storridge Malvern Worcestershire WR13 5EL |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(36 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Church Cottage 2 Church Lane Calow Chesterfield Derbyshire S44 5AG |
Director Name | David Edward Foster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(36 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 3 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Secretary Name | Beverley Jayne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(36 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2002) |
Role | Secretary |
Correspondence Address | 4 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | Mr Stephen Howarth |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(39 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Derby Road Beeston Nottingham Nottinghamshire NG9 3AN |
Director Name | Mr Brian Arthur Williams |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Summercourt Drive Ravenshead Nottingham NG15 9FT |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Secretary Name | Mr Brian Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(39 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Summercourt Drive Ravenshead Nottingham NG15 9FT |
Director Name | Douglas John Kerr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Orchard Lodge Keyworth Lane Bunny Nottingham Nottinghamshire NG11 6QZ |
Secretary Name | Sharon Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 27 Teignmouth Avenue Mansfield Nottinghamshire NG18 3JQ |
Director Name | Mr Darren Wake |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Cottage Chesterfield Road Unstone Derbyshire S18 4AF |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(45 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(45 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(46 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Website | cplpetroleum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6021106 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
28m at £1 | Cpl Petroleum LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (6 months from now) |
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 24 January 2008 Persons entitled: Burdale Financial Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of whitcombe road beaminster t/n DT192130, f/h site of an oil storage tank on the east side of fairmount road bexhill-on-sea t/n SX7536, f/h land and buildings on the west side of the junction of hare street and trinity road bilston t/n WM113796 for details of further properties charged please refer to form 395 legal mortgage the mortgaged property fixed charge all its interest in any such equipment in its possession now or in the future all of its benefits in respect of the insurances all of its right title and interest in and to the blocked accounts goodwill its rights under any hedging arrangements any of its beneficial interest in any pension fund its intellectual property floating charge all its other assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 18 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 1998 | Delivered on: 1 June 1998 Satisfied on: 7 January 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to the debenture between heptagon limited, the chargors and national wewstminster bank PLC originally dated 2ND june 1997 Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them, as defined) under each or any of the senior finance documents, the senior mezzanine documents and the junior mazzanine documents (all as defined). Particulars: Various properties as specified in form 395 relative to the charge (36) headed by land lying between the western region british railways station yard and the river chertwell banbury. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 1989 | Delivered on: 25 September 1991 Satisfied on: 17 March 1994 Persons entitled: Mobil Oil Company Limited Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings k/a 286 kitts green road lea village west midlands. Fully Satisfied |
8 September 1988 | Delivered on: 25 September 1991 Satisfied on: 9 December 1993 Persons entitled: Mobil Oil Company Limited Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on west side of lenton boulevard nottingham. Fully Satisfied |
22 April 1985 | Delivered on: 9 May 1985 Persons entitled: Barclays Bank PLC Classification: Deed / initial security pckage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of the security package as defined in the charge. Particulars: For details of property see doc M44. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1985 | Delivered on: 2 April 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M43). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Samuel Chambers on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Samuel Chambers on 19 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Donal Murphy on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Donal Murphy on 19 July 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 October 2008 | Director appointed mr jonathan stewart (1 page) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
1 October 2008 | Director appointed mr jonathan stewart (1 page) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page) |
13 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | New director appointed (3 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
21 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (42 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (42 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Particulars of mortgage/charge (16 pages) |
22 December 1999 | Particulars of mortgage/charge (16 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (30 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (30 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
23 September 1998 | Company name changed cpl petroleum LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed cpl petroleum LIMITED\certificate issued on 24/09/98 (2 pages) |
21 August 1998 | Company name changed uk petroleum products LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed uk petroleum products LIMITED\certificate issued on 24/08/98 (2 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
2 July 1998 | Declaration of assistance for shares acquisition (16 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
1 June 1998 | Particulars of mortgage/charge (27 pages) |
1 June 1998 | Particulars of mortgage/charge (27 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 61 hartlebury trading est hartlebury kidderminster worcs DY10 4JB (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Auditor's resignation (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: 61 hartlebury trading est hartlebury kidderminster worcs DY10 4JB (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Auditor's resignation (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
14 January 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 19/07/97; no change of members
|
28 July 1997 | Return made up to 19/07/97; no change of members
|
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (20 pages) |
23 July 1993 | Full accounts made up to 31 March 1993 (20 pages) |
23 July 1993 | Full accounts made up to 31 March 1993 (20 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (20 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (20 pages) |