ASPEN OIL (BROKING) LIMITED

Register to unlock more data on OkredoRegister

ASPEN OIL (BROKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01556471

Incorporation date

16/04/1981

Size

Full

Contacts

Registered address

Registered address

Tower 42, Level 37 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1981)
dot icon15/09/2012
Final Gazette dissolved following liquidation
dot icon15/06/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Declaration of solvency
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/07/2011
Appointment of Paul Richard Mainwaring as a director
dot icon04/07/2011
Appointment of Mr Robin James Stewart as a director
dot icon04/07/2011
Termination of appointment of Robert Stevens as a director
dot icon04/07/2011
Termination of appointment of Andrew Polydor as a director
dot icon04/07/2011
Termination of appointment of Stephen Duckworth as a director
dot icon28/06/2011
Termination of appointment of David Rapp as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/07/2010
Director's details changed for Andrew Aristotle Polydor on 2010-07-23
dot icon23/07/2010
Secretary's details changed for Nicola Challen on 2010-07-23
dot icon23/07/2010
Director's details changed for Mr Robert Brian Stevens on 2010-07-23
dot icon23/07/2010
Director's details changed for Stephen Duckworth on 2010-07-23
dot icon23/07/2010
Director's details changed for David Lee Rapp on 2010-07-23
dot icon01/07/2010
Resolutions
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon03/04/2009
Secretary appointed nicola challen
dot icon03/04/2009
Appointment Terminated Secretary alistair peel
dot icon26/03/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon19/01/2009
Director appointed david lee rapp
dot icon09/01/2009
Director appointed andrew aristotle polydor
dot icon09/01/2009
Director appointed stephen charles duckworth
dot icon29/12/2008
Appointment Terminated Director and Secretary ann turner
dot icon23/12/2008
Appointment Terminated Director philip pollock
dot icon23/12/2008
Registered office changed on 23/12/2008 from albemarle house 1 albemarle street london W1S 4HA
dot icon23/12/2008
Secretary appointed alistair charles peel
dot icon23/12/2008
Director appointed robert brian stevens
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 30/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon01/06/2006
Director resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/01/2006
Return made up to 29/12/05; full list of members
dot icon28/12/2005
Auditor's resignation
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Registered office changed on 09/11/05 from: c/o target consulting LTD lawrence house lower bristol road bath BA2 9ET
dot icon08/11/2005
Secretary resigned
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/02/2005
New director appointed
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05
dot icon03/02/2004
Return made up to 29/12/03; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04
dot icon22/12/2003
Accounts for a small company made up to 2003-06-30
dot icon10/03/2003
Return made up to 29/12/02; full list of members
dot icon21/01/2003
Full accounts made up to 2002-06-30
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Accounts for a small company made up to 2001-06-30
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon28/01/2002
Secretary's particulars changed;director's particulars changed
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon15/01/1999
Return made up to 29/12/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-06-30
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon16/01/1998
Registered office changed on 16/01/98
dot icon07/02/1997
Accounts for a small company made up to 1996-06-30
dot icon28/01/1997
Return made up to 29/12/96; full list of members
dot icon21/10/1996
Registered office changed on 21/10/96 from: charter house the square lower bristol road bath avon BA2 3BH
dot icon24/07/1996
Auditor's resignation
dot icon23/01/1996
Return made up to 29/12/95; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-06-30
dot icon23/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-06-30
dot icon02/02/1994
Return made up to 29/12/93; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Director resigned
dot icon20/09/1993
Return made up to 29/12/92; no change of members
dot icon20/07/1993
Registered office changed on 20/07/93 from: pyramid house 956 high road london N12 9RX
dot icon22/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon14/04/1992
Return made up to 29/12/91; full list of members
dot icon29/07/1991
Accounts for a small company made up to 1990-03-31
dot icon16/07/1991
Return made up to 29/12/90; full list of members
dot icon14/02/1991
Accounts for a small company made up to 1989-08-31
dot icon02/04/1990
Return made up to 29/12/89; no change of members
dot icon29/01/1990
Accounts for a small company made up to 1988-08-31
dot icon06/09/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon09/02/1989
Return made up to 30/12/88; full list of members
dot icon14/07/1988
Accounts for a small company made up to 1987-08-31
dot icon16/03/1988
Return made up to 31/12/87; no change of members
dot icon05/10/1987
Particulars of mortgage/charge
dot icon16/07/1987
Accounts for a small company made up to 1986-08-31
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon17/06/1986
Full accounts made up to 1985-08-31
dot icon16/04/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challen, Nicola
Secretary
13/03/2009 - Present
54
Stewart, Robin James
Director
28/06/2011 - Present
58
Duckworth, Stephen Charles
Director
21/11/2008 - 28/06/2011
27
Polydor, Andrew Aristotle
Director
21/11/2008 - 28/06/2011
15
Turner, Ann
Secretary
04/11/2005 - 21/11/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN OIL (BROKING) LIMITED

ASPEN OIL (BROKING) LIMITED is an(a) Dissolved company incorporated on 16/04/1981 with the registered office located at Tower 42, Level 37 25 Old Broad Street, London EC2N 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN OIL (BROKING) LIMITED?

toggle

ASPEN OIL (BROKING) LIMITED is currently Dissolved. It was registered on 16/04/1981 and dissolved on 15/09/2012.

Where is ASPEN OIL (BROKING) LIMITED located?

toggle

ASPEN OIL (BROKING) LIMITED is registered at Tower 42, Level 37 25 Old Broad Street, London EC2N 1HQ.

What does ASPEN OIL (BROKING) LIMITED do?

toggle

ASPEN OIL (BROKING) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASPEN OIL (BROKING) LIMITED?

toggle

The latest filing was on 15/09/2012: Final Gazette dissolved following liquidation.