CONOCO SPECIALTY PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 02371340 |
Category | Private Limited Company |
Incorporated | 12 Apr 1989 |
Age | 35 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 26 days |
SUMMARY
CONOCO SPECIALTY PRODUCTS LIMITED is an dissolved private limited company with number 02371340. It was incorporated 35 years, 20 days ago, on 12 April 1989 and it was dissolved 2 years, 4 months, 26 days ago, on 07 December 2021. The company address is 20th Floor 1 Angel Court, London, EC2R 7HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Robert Rice-Jones
Appointment date: 2019-09-26
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alexandre Chapman
Appointment date: 2019-09-26
Documents
Appoint person secretary company with name date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Clare Catherine Fisher
Appointment date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Scott
Termination date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Patrick Wolfe
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terri Gay King
Termination date: 2019-09-30
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amanda Jane Goodwin
Appointment date: 2019-09-26
Documents
Termination secretary company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Grimshaw
Termination date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Grimshaw
Termination date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type dormant
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Wolfe
Appointment date: 2019-05-22
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Susan Simpson
Termination date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Russell Scott
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Graham Stalker
Termination date: 2018-09-25
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-15
Officer name: Ms Katherine Susan Simpson
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Andrew David Richard Hastings
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: 20th Floor 1 Angel Court London EC2R 7HJ
Old address: Portman House 2 Portman Street London W1H 6DU
Change date: 2018-05-29
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Ms Terri Gay King
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-05
Officer name: Dominic Edward Macklon
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Graham Stalker
Appointment date: 2015-10-31
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Don Wright
Termination date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Edward Macklon
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: David Eric Chenier
Documents
Accounts with accounts type dormant
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean-Francois Jacques Basile Pepin
Termination date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 26 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Don Wright
Change date: 2013-08-26
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Don Wright
Documents
Appoint person secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jean-Francois Jacques Basile Pepin
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Anderson
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: David Grimshaw
Documents
Accounts with accounts type full
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eric Chenier
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Richard Hastings
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hendry Anderson
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gautrey
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-26
Officer name: David Grimshaw
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Grimshaw
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Gautrey
Change date: 2010-01-13
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard swallow
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed david grimshaw
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard swallow
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: conocco centre warwick technology park gallows hill warwick CV34 6DA
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/99; full list of members
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/98; full list of members
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 10 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11960025 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 10090670 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEN TECHNOLOGY HOLDINGS LIMITED
4 OAKINGTON BUSINESS PARK,CAMBRIDGE,CB24 3DQ
Number: | 04558401 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNTLEY COURT,FAREHAM,PO16 7UY
Number: | 02711454 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RATIONAL HOUSE,MANCHESTER,M3 3BN
Number: | 07697080 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPES HEAD COURT OFFICES,YORK,YO1 8SU
Number: | 09982038 |
Status: | ACTIVE |
Category: | Private Limited Company |