BP FUELS MARKETING LIMITED

Register to unlock more data on OkredoRegister

BP FUELS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544766

Incorporation date

30/09/1990

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1990)
dot icon25/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2021
Compulsory strike-off action has been suspended
dot icon09/08/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Appointment of a voluntary liquidator
dot icon09/05/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon22/09/2011
Final Gazette dissolved following liquidation
dot icon22/06/2011
Return of final meeting in a members' voluntary winding up
dot icon03/10/2010
Declaration of solvency
dot icon03/10/2010
Insolvency resolution
dot icon03/10/2010
Resolutions
dot icon03/10/2010
Appointment of a voluntary liquidator
dot icon01/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon24/09/2010
Termination of appointment of Neale Smither as a director
dot icon30/06/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon29/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Director's details changed for Neale Andrew Smither on 2009-10-01
dot icon12/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon08/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon29/09/2009
Appointment Terminated Director francis starkie
dot icon10/09/2009
Director appointed neale andrew smither
dot icon09/09/2009
Appointment Terminated Director janet ashdown
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment Terminated Secretary andrea thomas
dot icon10/12/2008
Appointment Terminated Director ramsay macdonald
dot icon15/10/2008
Resolutions
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon08/10/2008
Secretary appointed andrea margaret thomas
dot icon14/08/2008
Appointment Terminated Secretary janet elvidge
dot icon13/08/2008
Appointment Terminated Secretary andrea thomas
dot icon13/08/2008
Secretary appointed andrea margaret thomas
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Return made up to 01/10/07; full list of members
dot icon18/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Resolutions
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
New director appointed
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon22/10/2006
Return made up to 01/10/06; full list of members
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon28/08/2006
Full accounts made up to 2005-12-31
dot icon25/06/2006
Secretary's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon20/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon15/12/2005
Secretary's particulars changed
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon20/07/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Director resigned
dot icon18/10/2004
Return made up to 01/10/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon10/03/2004
Director's particulars changed
dot icon15/02/2004
Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon16/03/2003
Secretary's particulars changed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon11/11/2002
Return made up to 01/10/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 01/10/01; full list of members
dot icon13/04/2001
Director's particulars changed
dot icon28/02/2001
Resolutions
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon07/11/1999
Return made up to 01/10/99; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
New director appointed
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon19/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/10/1998
Return made up to 01/10/98; full list of members
dot icon16/08/1998
Director resigned
dot icon14/06/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon05/11/1997
Director's particulars changed
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/10/1997
Return made up to 01/10/97; full list of members
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
Secretary resigned
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New secretary appointed
dot icon03/05/1997
Registered office changed on 04/05/97 from: 1OO breakspear way hemel hempstead herts. HP2 4UL
dot icon15/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Resolutions
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon11/11/1996
Memorandum and Articles of Association
dot icon30/10/1996
Certificate of change of name
dot icon12/10/1996
Return made up to 01/10/96; full list of members
dot icon01/09/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Director resigned
dot icon19/05/1996
New director appointed
dot icon05/10/1995
Return made up to 01/10/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Return made up to 01/10/94; full list of members
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
New director appointed
dot icon30/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Secretary resigned
dot icon20/10/1993
Return made up to 01/10/93; full list of members
dot icon21/08/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon17/10/1992
Return made up to 01/10/92; no change of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon03/11/1991
New director appointed
dot icon30/10/1991
Memorandum and Articles of Association
dot icon17/10/1991
Return made up to 01/10/91; full list of members
dot icon29/09/1991
Certificate of change of name
dot icon29/09/1991
Certificate of change of name
dot icon20/05/1991
New secretary appointed
dot icon11/05/1991
New secretary appointed
dot icon06/03/1991
Secretary resigned
dot icon03/01/1991
Certificate of change of name
dot icon03/01/1991
Certificate of change of name
dot icon13/11/1990
New secretary appointed
dot icon13/11/1990
Accounting reference date notified as 31/12
dot icon16/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1990
Resolutions
dot icon11/10/1990
Registered office changed on 12/10/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Graham Charles
Director
31/03/2004 - 09/08/2006
32
Sims, Graham Charles
Director
31/10/2001 - 28/02/2002
32
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
101
Macdonald, Ramsay
Director
30/09/2002 - 30/11/2008
10
Mumford, John Graham, Dr
Director
31/05/2005 - 01/06/2005
29

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 BP FUELS MARKETING LIMITED

BP FUELS MARKETING LIMITED is an(a) Dissolved company incorporated on 30/09/1990 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 2 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 BP FUELS MARKETING LIMITED?

toggle

BP FUELS MARKETING LIMITED is currently Dissolved. It was registered on 30/09/1990 and dissolved on 25/04/2022.

Where is BP FUELS MARKETING LIMITED located?

toggle

BP FUELS MARKETING LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP FUELS MARKETING LIMITED do?

toggle

BP FUELS MARKETING LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for BP FUELS MARKETING LIMITED?

toggle

The latest filing was on 25/04/2022: Final Gazette dissolved via compulsory strike-off.