CELTIC OIL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CELTIC OIL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00261633

Incorporation date

04/01/1932

Size

Full

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1977)
dot icon05/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Restoration by order of the court
dot icon06/12/2000
Dissolved
dot icon06/09/2000
Liquidators' statement of receipts and payments
dot icon06/09/2000
Return of final meeting in a members' voluntary winding up
dot icon31/07/2000
Liquidators' statement of receipts and payments
dot icon09/08/1999
Miscellaneous
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Declaration of solvency
dot icon09/08/1999
Appointment of a voluntary liquidator
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon02/06/1999
Full accounts made up to 1997-12-31
dot icon18/02/1999
Director's particulars changed
dot icon09/11/1998
Return made up to 02/11/98; full list of members
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/09/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon03/12/1997
Return made up to 02/11/97; full list of members
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: 100 breakspear way hemel hempstead herts HP2 4UL
dot icon15/11/1996
Return made up to 02/11/96; full list of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Director resigned
dot icon20/12/1995
New director appointed
dot icon16/11/1995
Return made up to 02/11/95; full list of members
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon08/11/1994
Return made up to 02/11/94; full list of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Director resigned;new director appointed
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon29/11/1993
Return made up to 02/11/93; full list of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon12/11/1992
Return made up to 02/11/92; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Return made up to 02/11/91; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Memorandum and Articles of Association
dot icon30/08/1991
Certificate of change of name
dot icon21/08/1991
Director resigned;new director appointed
dot icon21/08/1991
New director appointed
dot icon07/03/1991
Secretary resigned
dot icon12/02/1991
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 02/11/90; full list of members
dot icon15/03/1990
New secretary appointed
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 17/08/89; full list of members
dot icon08/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/06/1989
Memorandum and Articles of Association
dot icon23/05/1989
New director appointed
dot icon19/05/1989
Memorandum and Articles of Association
dot icon18/05/1989
Certificate of change of name
dot icon18/05/1989
Certificate of change of name
dot icon16/05/1989
Registered office changed on 16/05/89 from: bardon hill leicester LE6 2TL
dot icon16/05/1989
Secretary resigned;director resigned
dot icon16/05/1989
New secretary appointed
dot icon16/05/1989
New secretary appointed
dot icon16/05/1989
New director appointed
dot icon25/01/1989
Return made up to 23/06/88; full list of members
dot icon25/01/1989
Director resigned;new director appointed
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Director resigned
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Return made up to 24/06/87; full list of members
dot icon16/02/1987
New director appointed
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 26/06/86; full list of members
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon03/12/1986
Director resigned
dot icon15/05/1986
Registered office changed on 15/05/86 from: 64 london road maidstone kent ME16 8QW
dot icon08/05/1986
Gazettable document
dot icon11/05/1977
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1997
dot iconLast change occurred
31/12/1997

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1997
dot iconNext account date
31/12/1998
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Helen Jane
Secretary
10/09/1997 - Present
26
Peevor, Brian
Secretary
01/02/1993 - 15/12/1993
26
Hollow, Alison Jane
Secretary
15/12/1993 - 11/08/1997
13
Armstrong, Timothy Stephen
Director
01/12/1995 - 30/04/1996
2
Wheat, Julie Katherine
Director
03/01/1994 - 31/07/1998
5

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 CELTIC OIL SUPPLIES LIMITED

CELTIC OIL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 04/01/1932 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4UL. 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 CELTIC OIL SUPPLIES LIMITED?

toggle

CELTIC OIL SUPPLIES LIMITED is currently Dissolved. It was registered on 04/01/1932 and dissolved on 05/02/2013.

Where is CELTIC OIL SUPPLIES LIMITED located?

toggle

CELTIC OIL SUPPLIES LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4UL.

What does CELTIC OIL SUPPLIES LIMITED do?

toggle

CELTIC OIL SUPPLIES 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 CELTIC OIL SUPPLIES LIMITED?

toggle

The latest filing was on 05/02/2013: Final Gazette dissolved via compulsory strike-off.