Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(15 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Michael Justin Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | 16 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Sharon Clara Anna D Souza |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Stratton Road Bexley Heath Kent DA7 4AH |
Secretary Name | Christopher Graham Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2005) |
Role | Secretary |
Correspondence Address | Laverick House 26 Station Road Altofts Normanton West Yorkshire WF6 2NE |
Director Name | Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 2005) |
Role | Executive |
Correspondence Address | 91b Lexham Gardens London W8 6JN |
Director Name | Mr Sanjay Gopichand Hinduja |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Carlton House Terrace London SW1Y 5AP |
Director Name | Elizabeth Anne Slater |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Sales Director |
Correspondence Address | Hollydene Cottage Padmans Lane, Boston Spa Wetherby West Yorkshire LS23 6BR |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckamore Kirkby Road Ripon North Yorkshire HG4 3JX |
Director Name | Mr Paul Stannard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ingleside Close Park Road Beckenham Kent BR3 1QU |
Secretary Name | Mr Philip Stephen Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 5 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 Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 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 Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 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 Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 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 Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(14 years, 11 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 Cheshire WA3 6XG |
Secretary Name | Miss Emma Louise Clark |
---|---|
Status | Resigned |
Appointed | 27 October 2017(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Website | lubricants.gulfoil.co.uk |
---|---|
Telephone | 0845 1214535 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood 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 |
500 at £1 | Bayford Oil LTD 50.00% Ordinary B |
---|---|
490 at £1 | Bayford Oil LTD 49.00% Ordinary A |
10 at £1 | Gulf Oil Uk LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £779,600 |
Gross Profit | £170,860 |
Net Worth | -£9,853 |
Current Liabilities | £9,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
11 October 2006 | Delivered on: 19 October 2006 Satisfied on: 13 October 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
15 July 2023 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
17 August 2022 | Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 17 August 2022 (1 page) |
17 August 2022 | Registered office address changed from 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022 (1 page) |
9 August 2022 | Termination of appointment of Emma Louise Clark as a secretary on 1 August 2022 (1 page) |
13 July 2022 | Full accounts made up to 31 March 2022 (16 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 March 2021 (17 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Paul Stannard as a director on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mr Michael Justin Jones as a director on 1 December 2020 (2 pages) |
13 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (15 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
13 July 2018 | Confirmation statement made on 13 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) |
15 February 2018 | Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 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 Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
12 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 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) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 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) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
29 July 2010 | Registered office address changed from C/O C/O Gb Oils Ltd 2Nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG England on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Registered office address changed from C/O C/O Gb Oils Ltd 2Nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington Cheshire WA3 6XG England on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul Stannard on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul Stannard on 13 July 2010 (2 pages) |
27 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
27 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
23 October 2009 | Registered office address changed from Bowcliffe Hall, Bramham Wetherby Leeds West Yorkshire LS23 6LP on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
23 October 2009 | Registered office address changed from Bowcliffe Hall, Bramham Wetherby Leeds West Yorkshire LS23 6LP on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
22 October 2009 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
22 October 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
22 October 2009 | Termination of appointment of Jonathan Turner as a director (1 page) |
22 October 2009 | Appointment of Mr Donal Murphy as a director (2 pages) |
22 October 2009 | Termination of appointment of Philip Hall as a director (1 page) |
22 October 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
22 October 2009 | Appointment of Mr Donal Murphy as a director (2 pages) |
22 October 2009 | Termination of appointment of Philip Hall as a director (1 page) |
22 October 2009 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
22 October 2009 | Termination of appointment of Jonathan Turner as a director (1 page) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
13 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
2 October 2009 | Sec 519 (1 page) |
2 October 2009 | Sec 519 (1 page) |
25 August 2009 | Full accounts made up to 30 June 2009 (14 pages) |
25 August 2009 | Full accounts made up to 30 June 2009 (14 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
29 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
4 March 2008 | Prev ext from 31/12/2007 to 30/06/2008 (1 page) |
4 March 2008 | Prev ext from 31/12/2007 to 30/06/2008 (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
19 October 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members
|
22 July 2005 | Return made up to 13/07/05; full list of members
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
11 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
14 November 2002 | Ad 30/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2002 | Ad 30/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2002 | Return made up to 13/07/02; full list of members
|
9 September 2002 | Return made up to 13/07/02; full list of members
|
9 September 2002 | New director appointed (1 page) |
9 September 2002 | New director appointed (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 charles ii street london SW1Y 4QU (1 page) |
15 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 charles ii street london SW1Y 4QU (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
26 July 2001 | Company name changed gulf oil lubricants LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed gulf oil lubricants LIMITED\certificate issued on 26/07/01 (2 pages) |
13 July 2001 | Incorporation (13 pages) |
13 July 2001 | Incorporation (13 pages) |