CASTROL INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

CASTROL INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01371356

Incorporation date

31/05/1978

Size

Dormant

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1982)
dot icon23/09/2011
Final Gazette dissolved following liquidation
dot icon23/06/2011
Return of final meeting in a members' voluntary winding up
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon04/10/2010
Declaration of solvency
dot icon04/10/2010
Insolvency resolution
dot icon04/10/2010
Resolutions
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon02/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment Terminated Director francis starkie
dot icon01/04/2009
Return made up to 08/03/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon18/06/2008
Resolutions
dot icon09/06/2008
Memorandum and Articles of Association
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon24/01/2008
Accounts made up to 2007-12-31
dot icon22/07/2007
Memorandum and Articles of Association
dot icon22/07/2007
Resolutions
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon19/03/2007
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon12/08/2005
Director resigned
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon11/04/2005
Director's particulars changed
dot icon09/04/2005
New director appointed
dot icon31/03/2005
Return made up to 08/03/05; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon23/09/2004
Accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon16/04/2004
Director's particulars changed
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon05/04/2004
Location of debenture register address changed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon16/02/2004
Location of register of members
dot icon05/02/2004
Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 08/03/03; full list of members
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon02/07/2002
Accounts made up to 2001-12-31
dot icon29/05/2002
Secretary's particulars changed
dot icon29/03/2002
Return made up to 08/03/02; full list of members
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Director resigned
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon20/08/2001
Resolutions
dot icon15/05/2001
Director resigned
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE
dot icon18/04/2001
New secretary appointed
dot icon29/03/2001
Return made up to 08/03/01; full list of members
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon24/03/2000
Return made up to 08/03/00; full list of members
dot icon16/02/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon21/11/1999
Director's particulars changed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon10/05/1999
Return made up to 08/03/99; full list of members
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon07/04/1998
Return made up to 08/03/98; full list of members
dot icon07/04/1998
Location of debenture register address changed
dot icon01/04/1998
Memorandum and Articles of Association
dot icon27/03/1998
Certificate of change of name
dot icon16/03/1998
Accounts made up to 1997-12-31
dot icon24/04/1997
Return made up to 08/03/97; full list of members
dot icon14/02/1997
Director's particulars changed
dot icon14/02/1997
Secretary's particulars changed
dot icon10/02/1997
Accounts made up to 1996-12-31
dot icon01/08/1996
Accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 08/03/96; full list of members
dot icon28/07/1995
Accounts made up to 1994-12-31
dot icon18/07/1995
Director resigned;new director appointed
dot icon30/06/1995
Return made up to 09/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon07/07/1994
Return made up to 09/06/94; full list of members
dot icon17/04/1994
Secretary's particulars changed
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon05/11/1993
Accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 18/06/93; full list of members
dot icon25/04/1993
Secretary resigned;new secretary appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Director resigned
dot icon23/10/1992
Accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 18/06/92; full list of members
dot icon16/03/1992
Director's particulars changed
dot icon27/11/1991
Accounts made up to 1990-12-31
dot icon27/11/1991
Resolutions
dot icon04/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon12/09/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon07/07/1991
Return made up to 18/06/91; no change of members
dot icon13/03/1991
Director resigned
dot icon09/10/1990
Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Return made up to 18/06/90; full list of members
dot icon25/01/1990
Return made up to 12/12/89; full list of members
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon11/08/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon13/07/1989
Full accounts made up to 1988-04-30
dot icon02/03/1989
Return made up to 10/03/88; full list of members
dot icon22/11/1988
Secretary's particulars changed
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: 109/111 beverley road hull
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon12/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon14/03/1988
Full accounts made up to 1987-04-30
dot icon24/03/1987
Full accounts made up to 1986-04-30
dot icon24/03/1987
Return made up to 18/12/86; full list of members
dot icon09/06/1986
Full accounts made up to 1985-04-30
dot icon09/06/1986
Return made up to 29/12/85; full list of members
dot icon15/03/1983
Accounts made up to 1982-04-30
dot icon06/12/1982
Accounts made up to 1980-04-30
dot icon05/12/1982
Accounts made up to 1981-04-30

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
Dormant
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Martin Barry
Director
08/03/1999 - 01/12/2001
2
Parker, Edward Geoffrey
Secretary
10/01/1994 - 26/11/1999
218
Wright, Rebecca Jayne
Secretary
12/04/2001 - 30/06/2010
51
Little, Adam Charles
Director
01/04/2005 - 01/06/2007
71
Chater, Alan Malcolm
Director
20/04/1998 - 30/04/2001
42

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 CASTROL INDUSTRIAL LIMITED

CASTROL INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 31/05/1978 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. 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 CASTROL INDUSTRIAL LIMITED?

toggle

CASTROL INDUSTRIAL LIMITED is currently Dissolved. It was registered on 31/05/1978 and dissolved on 23/09/2011.

Where is CASTROL INDUSTRIAL LIMITED located?

toggle

CASTROL INDUSTRIAL LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does CASTROL INDUSTRIAL LIMITED do?

toggle

CASTROL INDUSTRIAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CASTROL INDUSTRIAL LIMITED?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved following liquidation.