Company NameGulf Lubricants UK Limited
Company StatusActive
Company Number04251781
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Previous NameGulf Oil Lubricants Limited

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 Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(14 years, 8 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 8 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Michael Justin Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceWales
Correspondence Address16 Charles Ii Street
London
SW1Y 4QU
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(21 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameSharon Clara Anna D Souza
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleAccountant
Correspondence Address24 Stratton Road
Bexley Heath
Kent
DA7 4AH
Secretary NameChristopher Graham Dean
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2005)
RoleSecretary
Correspondence AddressLaverick House 26 Station Road
Altofts
Normanton
West Yorkshire
WF6 2NE
Director NameAlain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months after company formation)
Appointment Duration3 years (resigned 04 February 2005)
RoleExecutive
Correspondence Address91b Lexham Gardens
London
W8 6JN
Director NameMr Sanjay Gopichand Hinduja
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carlton House Terrace
London
SW1Y 5AP
Director NameElizabeth Anne Slater
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleSales Director
Correspondence AddressHollydene Cottage
Padmans Lane, Boston Spa
Wetherby
West Yorkshire
LS23 6BR
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckamore
Kirkby Road
Ripon
North Yorkshire
HG4 3JX
Director NameMr Paul Stannard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ingleside Close
Park Road
Beckenham
Kent
BR3 1QU
Secretary NameMr Philip Stephen Hall
NationalityEnglish
StatusResigned
Appointed11 March 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMiss Emma Louise Clark
StatusResigned
Appointed27 October 2017(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Contact

Websitelubricants.gulfoil.co.uk
Telephone0845 1214535
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Bayford Oil LTD
50.00%
Ordinary B
490 at £1Bayford Oil LTD
49.00%
Ordinary A
10 at £1Gulf Oil Uk LTD
1.00%
Ordinary B

Financials

Year2014
Turnover£779,600
Gross Profit£170,860
Net Worth-£9,853
Current Liabilities£9,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

11 October 2006Delivered 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

Filing History

15 July 2023Full accounts made up to 31 March 2023 (16 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
17 August 2022Registered 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 2022Registered 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 2022Termination of appointment of Emma Louise Clark as a secretary on 1 August 2022 (1 page)
13 July 2022Full accounts made up to 31 March 2022 (16 pages)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 March 2021 (17 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Paul Stannard as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Michael Justin Jones as a director on 1 December 2020 (2 pages)
13 November 2020Full accounts made up to 31 March 2020 (16 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (15 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (15 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
15 February 2018Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (15 pages)
6 December 2017Full accounts made up to 31 March 2017 (15 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
19 December 2016Full accounts made up to 31 March 2016 (14 pages)
19 December 2016Full accounts made up to 31 March 2016 (14 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Auditor's resignation (2 pages)
11 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
29 July 2010Registered 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 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
29 July 2010Registered 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 2010Secretary's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Stannard on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Jonathan Stewart on 13 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Stannard on 13 July 2010 (2 pages)
27 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
27 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
23 October 2009Registered office address changed from Bowcliffe Hall, Bramham Wetherby Leeds West Yorkshire LS23 6LP on 23 October 2009 (1 page)
23 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
23 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
23 October 2009Appointment of Mr Jonathan Stewart as a secretary (1 page)
23 October 2009Registered office address changed from Bowcliffe Hall, Bramham Wetherby Leeds West Yorkshire LS23 6LP on 23 October 2009 (1 page)
23 October 2009Appointment of Mr Jonathan Stewart as a secretary (1 page)
22 October 2009Appointment of Mr Paul Thomas Vian as a director (2 pages)
22 October 2009Termination of appointment of Philip Hall as a secretary (1 page)
22 October 2009Termination of appointment of Jonathan Turner as a director (1 page)
22 October 2009Appointment of Mr Donal Murphy as a director (2 pages)
22 October 2009Termination of appointment of Philip Hall as a director (1 page)
22 October 2009Termination of appointment of Philip Hall as a secretary (1 page)
22 October 2009Appointment of Mr Donal Murphy as a director (2 pages)
22 October 2009Termination of appointment of Philip Hall as a director (1 page)
22 October 2009Appointment of Mr Paul Thomas Vian as a director (2 pages)
22 October 2009Termination of appointment of Jonathan Turner as a director (1 page)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
13 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
2 October 2009Sec 519 (1 page)
2 October 2009Sec 519 (1 page)
25 August 2009Full accounts made up to 30 June 2009 (14 pages)
25 August 2009Full accounts made up to 30 June 2009 (14 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
4 November 2008Full accounts made up to 30 June 2008 (13 pages)
4 November 2008Full accounts made up to 30 June 2008 (13 pages)
29 August 2008Return made up to 13/07/08; full list of members (4 pages)
29 August 2008Return made up to 13/07/08; full list of members (4 pages)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
4 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
4 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Resolutions
  • RES13 ‐ Company acquisition 11/10/06
(3 pages)
23 October 2006Resolutions
  • RES13 ‐ Company acquisition 11/10/06
(3 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 September 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Return made up to 13/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 July 2005Return made up to 13/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (13 pages)
27 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2004Return made up to 13/07/04; full list of members (8 pages)
13 August 2004Return made up to 13/07/04; full list of members (8 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
11 December 2003Full accounts made up to 31 December 2002 (13 pages)
11 December 2003Full accounts made up to 31 December 2002 (13 pages)
19 August 2003Return made up to 13/07/03; full list of members (8 pages)
19 August 2003Return made up to 13/07/03; full list of members (8 pages)
14 November 2002Ad 30/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2002Ad 30/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 charles ii street london SW1Y 4QU (1 page)
15 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 charles ii street london SW1Y 4QU (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
26 July 2001Company name changed gulf oil lubricants LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed gulf oil lubricants LIMITED\certificate issued on 26/07/01 (2 pages)
13 July 2001Incorporation (13 pages)
13 July 2001Incorporation (13 pages)