DORCHESTER OIL TRADING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01218892 |
Category | Private Limited Company |
Incorporated | 09 Jul 1975 |
Age | 48 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2011 |
Years | 12 years, 8 months, 10 days |
SUMMARY
DORCHESTER OIL TRADING COMPANY LIMITED is an dissolved private limited company with number 01218892. It was incorporated 48 years, 10 months, 25 days ago, on 09 July 1975 and it was dissolved 12 years, 8 months, 10 days ago, on 23 September 2011. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yasin Ali
Documents
Liquidation voluntary declaration of solvency
Date: 04 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 04 Oct 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution :- "In Specie"
Documents
Resolution
Date: 04 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mather
Documents
Appoint corporate secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sunbury Secretaries Limited
Documents
Termination secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Eng
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter James Mather
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Christopher Kuangcheng Gerald Eng
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Christopher Harrington
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director francis starkie
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher kuangcheng gerlad eng
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary andrea thomas
Documents
Accounts with made up date
Date: 13 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrea margaret thomas
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary janet elvidge
Documents
Accounts with made up date
Date: 04 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with made up date
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 24 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with made up date
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/00; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 15 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with made up date
Date: 12 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/97; full list of members
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead herts , HP2 4UL
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/96; full list of members
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/10/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
1-2 BESTWOOD ROAD,PINXTON,NG16 6NT
Number: | 04687802 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 11164391 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRABTREE & CRABTREE (HARRIETSHAM) LIMITED
CAMBURGH HOUSE, 27,CANTERBURY,CT1 3DN
Number: | 08999258 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCAIRN FINANCIAL PLANNING LTD
2 FOXGLOVE CLOSE,MACCLESFIELD,SK10 5DH
Number: | 08327890 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH STREET,LEEDS,LS25 7AF
Number: | 05417275 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARING HOUSE,SHEFFIELD,S1 4UP
Number: | 07765559 |
Status: | ACTIVE |
Category: | Private Limited Company |