Dyce
Aberdeen
AB21 7PB
Scotland
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 December 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | David William John Grant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 16 Braemar Place Aberdeen AB10 6EP Scotland |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Director Name | Craig William Coburn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2006(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2008) |
Role | Ae Spu Controller |
Correspondence Address | Squirrels Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Mr Christopher Barton Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 November 2006(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Strathmore Gardens London W8 4RZ |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 21 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Registered Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
3.7m at $1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Bp Exploration Operating Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,902,929,716 |
Current Liabilities | £5,884 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
30 October 2013 | Statement by directors (1 page) |
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Statement by directors (1 page) |
30 October 2013 | Resolutions
|
30 October 2013 | Solvency statement dated 25/10/13 (1 page) |
30 October 2013 | Resolutions
|
30 October 2013 | Solvency statement dated 25/10/13 (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Appointment of Mr James Stephen Blythe as a director on 10 October 2011 (2 pages) |
2 November 2011 | Termination of appointment of Robert Carl Fearnley as a director on 10 October 2011 (1 page) |
2 November 2011 | Appointment of Mr James Stephen Blythe as a director on 10 October 2011 (2 pages) |
2 November 2011 | Termination of appointment of Robert Carl Fearnley as a director on 10 October 2011 (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
3 August 2010 | Resolutions
|
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 October 2008 | Ad 16/09/08\usd si 100@1=100\usd ic 590000/590100\ (2 pages) |
30 October 2008 | Ad 16/09/08\usd si 100@1=100\usd ic 590000/590100\ (2 pages) |
15 October 2008 | Particulars of contract relating to shares (2 pages) |
15 October 2008 | Particulars of contract relating to shares (2 pages) |
15 October 2008 | Ad 26/09/08\usd si 590000@1=590000\usd ic 0/590000\ (2 pages) |
15 October 2008 | Ad 26/09/08\usd si 590000@1=590000\usd ic 0/590000\ (2 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Memorandum and Articles of Association (11 pages) |
1 October 2008 | Nc inc already adjusted 16/09/08 (1 page) |
1 October 2008 | Nc inc already adjusted 16/09/08 (1 page) |
1 October 2008 | Memorandum and Articles of Association (11 pages) |
18 September 2008 | Director appointed robert carl fearnley (2 pages) |
18 September 2008 | Director appointed robert carl fearnley (2 pages) |
18 September 2008 | Appointment terminated director craig coburn (1 page) |
18 September 2008 | Appointment terminated director craig coburn (1 page) |
14 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
14 August 2008 | Secretary appointed yasin stanley ali (1 page) |
14 August 2008 | Secretary appointed yasin stanley ali (1 page) |
14 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
27 February 2008 | Appointment terminated director christopher hunt (1 page) |
27 February 2008 | Appointment terminated director christopher hunt (1 page) |
20 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
20 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
16 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
22 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
22 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
12 February 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
26 October 2006 | Incorporation (25 pages) |
26 October 2006 | Incorporation (25 pages) |