BUKOM GENERAL OILFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUKOM GENERAL OILFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02325030

Incorporation date

05/12/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Vpplc Central House, Beckwith Knowle, Otley Road, Harrogate HG3 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon11/02/2024
Application to strike the company off the register
dot icon12/01/2024
Appointment of Mr Keith John Winstanley as a director on 2024-01-01
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon02/10/2023
Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30
dot icon20/09/2023
Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-09-19
dot icon19/09/2023
Termination of appointment of Anna Bielby as a secretary on 2023-09-19
dot icon29/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Termination of appointment of Allison Margaret Bainbridge as a secretary on 2023-01-01
dot icon22/03/2023
Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01
dot icon22/03/2023
Appointment of Ms Anna Catherine Bielby as a director on 2023-01-01
dot icon22/03/2023
Appointment of Ms Anna Bielby as a secretary on 2023-01-01
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Appointment of Mrs Allison Margaret Bainbridge as a director
dot icon23/03/2011
Appointment of Mrs Allison Margaret Bainbridge as a secretary
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Michael Holt as a director
dot icon09/12/2010
Termination of appointment of Michael Holt as a secretary
dot icon08/12/2010
Termination of appointment of Michael Holt as a secretary
dot icon08/12/2010
Termination of appointment of Michael Holt as a director
dot icon09/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Michael John Holt on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Michael John Holt on 2010-01-08
dot icon08/01/2010
Director's details changed for Neil Andrew Stothard on 2010-01-08
dot icon26/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/02/2009
Return made up to 05/12/08; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/01/2008
Return made up to 05/12/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
Secretary resigned
dot icon15/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon15/03/2006
Registered office changed on 15/03/06 from: 77-79 high street egham surrey TW20 9HY
dot icon27/01/2006
Return made up to 05/12/05; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 05/12/04; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Director resigned
dot icon27/02/2003
Full accounts made up to 2001-12-31
dot icon08/01/2003
Return made up to 05/12/02; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: elvaco house 180 high street egham surrey TW20 9DN
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/01/2002
Full accounts made up to 2000-12-31
dot icon24/12/2001
Return made up to 05/12/01; full list of members
dot icon21/02/2001
Return made up to 05/12/00; change of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Ad 16/06/00--------- £ si 90@1=90 £ ic 110/200
dot icon03/07/2000
Ad 16/06/00--------- £ si 10@1=10 £ ic 100/110
dot icon03/07/2000
Nc inc already adjusted 16/06/00
dot icon03/07/2000
Resolutions
dot icon16/12/1999
Full accounts made up to 1998-12-31
dot icon14/12/1999
Return made up to 05/12/99; full list of members
dot icon26/05/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 05/12/98; no change of members
dot icon20/04/1999
Location of debenture register address changed
dot icon20/04/1999
Location of register of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 05/12/97; full list of members
dot icon03/12/1997
Location of register of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Return made up to 05/12/96; full list of members
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
Return made up to 05/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 05/12/94; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Return made up to 05/12/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 05/12/92; full list of members
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Registered office changed on 02/06/92 from: avica house 346 high street berkhamsted herts HP4 1HT
dot icon03/01/1992
Return made up to 05/12/91; full list of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Return made up to 31/12/90; full list of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon11/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1989
Ad 30/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1989
New director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1989
Resolutions
dot icon29/12/1988
Certificate of change of name
dot icon21/12/1988
Registered office changed on 21/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bielby, Anna Catherine
Director
01/01/2023 - Present
165
Bainbridge, Allison Margaret
Director
01/03/2011 - 01/01/2023
58
Stothard, Neil Andrew
Director
07/03/2006 - 30/09/2023
59
Bainbridge, Allison Margaret
Secretary
01/03/2011 - 01/01/2023
-
Bielby, Anna
Secretary
01/01/2023 - 19/09/2023
-

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 BUKOM GENERAL OILFIELD SERVICES LIMITED

BUKOM GENERAL OILFIELD SERVICES LIMITED is an(a) Dissolved company incorporated on 05/12/1988 with the registered office located at C/O Vpplc Central House, Beckwith Knowle, Otley Road, Harrogate HG3 1UD. 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 BUKOM GENERAL OILFIELD SERVICES LIMITED?

toggle

BUKOM GENERAL OILFIELD SERVICES LIMITED is currently Dissolved. It was registered on 05/12/1988 and dissolved on 07/05/2024.

Where is BUKOM GENERAL OILFIELD SERVICES LIMITED located?

toggle

BUKOM GENERAL OILFIELD SERVICES LIMITED is registered at C/O Vpplc Central House, Beckwith Knowle, Otley Road, Harrogate HG3 1UD.

What does BUKOM GENERAL OILFIELD SERVICES LIMITED do?

toggle

BUKOM GENERAL OILFIELD SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUKOM GENERAL OILFIELD SERVICES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.