CONOCO SPECIALTY PRODUCTS LIMITED

20th Floor 1 Angel Court, London, EC2R 7HJ, England
StatusDISSOLVED
Company No.02371340
CategoryPrivate Limited Company
Incorporated12 Apr 1989
Age35 years, 20 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Don Wright

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anderson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Chenier

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Richard Hastings

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hendry Anderson

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gautrey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard swallow

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed david grimshaw

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard swallow

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 02 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Resolution

Date: 07 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

BCT BUILDING SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11960025
Status:ACTIVE
Category:Private Limited Company

ECOPEL CORPORATION LIMITED

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

HADAN GROUP LTD.

FUNTLEY COURT,FAREHAM,PO16 7UY

Number:02711454
Status:LIQUIDATION
Category:Private Limited Company

NORTHBEST LIMITED

RATIONAL HOUSE,MANCHESTER,M3 3BN

Number:07697080
Status:ACTIVE
Category:Private Limited Company

PERFORMING ARTS ETCETERA LTD

POPES HEAD COURT OFFICES,YORK,YO1 8SU

Number:09982038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source