GULF OIL (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

GULF OIL (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC014096

Incorporation date

01/06/1976

Size

Full

Classification

-

Contacts

Registered address

Registered address

-
Latest events (Record since 21/05/1976)
dot icon15/02/2011
Closure of UK establishment(s) BR001008 and overseas company FC014096 on 2011-02-01
dot icon04/06/2009
Full accounts made up to 2007-12-31
dot icon11/09/2008
BR001008 address change 01/09/08 4TH floor, 95 wigmore street, london, W1U 1QW
dot icon07/06/2008
Secretary appointed sally olayinka udoma
dot icon07/06/2008
Appointment Terminated Director and Secretary peter rixon
dot icon07/06/2008
Oversea company change of directors or secretary or of their particulars.
dot icon07/06/2008
Director Appointed mark jones
dot icon19/05/2008
BR001008 Person Authorised to Accept appointed 19/05/2008 sally olayina uroma -- Address :41 ashworth mansions elgin avenue, maida vale, london, W9 1JP
dot icon19/05/2008
BR001008 Person Authorised to Accept terminated 19/05/2008 peter andrew robin rixon
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
BR001008 address change 20/04/06 8TH floor 1 westferry circus london E14 4HA
dot icon23/02/2006
Full accounts made up to 2004-12-31
dot icon25/04/2005
BR001008 pa partic 21/04/05 rixon peter andrew robin 1 westferry circus canary wharf london E14 4HA
dot icon25/04/2005
BR001008 pr terminated 21/04/05 kelly francis joseph
dot icon25/04/2005
Full accounts made up to 2003-12-31
dot icon05/10/2004
BR001008 address change 01/09/04 95 wigmore street london W1U 1QW
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon08/12/2003
Dir resigned 22/10/03 mackie paul gavin james
dot icon08/12/2003
Dir appointed 22/10/03 breber pierre aberdeen AB145
dot icon08/12/2003
Dir change in partic 24/05/03 luquette gary paul
dot icon14/05/2003
Dir resigned 18/09/02 connon robert keith
dot icon14/05/2003
Dir appointed 17/03/03 luquette gary paul aberdeenshire AB15 4AN
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
BR001008 address change 22/04/02 93 wigmore street london W1U 1HH
dot icon16/11/2001
Full accounts made up to 2000-12-31
dot icon07/11/2001
BR001008 address change 01/11/01 43-45 portman street 6TH floor london W1H 0AN
dot icon21/03/2001
BR001008 par partic 15/03/01 peter andrew robin rixon 49 sandringham court maida vale london W9 1VA
dot icon21/03/2001
BR001008 address change 15/03/01 2 portman street london W1H 0AN
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Dir change in partic 02/12/97 robert keith connon 6 inverforth close north end way london NW3 7EX
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Dir resigned 01/08/95 rossman william william
dot icon26/10/1995
Dir appointed 05/10/95 mr spencer robert winter wyndham house welders lane chalfont st. Peter buckinghamshire SL8 8TU
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
Dir resigned 01/02/95 charles mayfield smith
dot icon10/03/1995
Dir appointed 01/02/95 robert keith connon 73 beechgrove terrace aberdeen AB2 4DS
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon30/07/1993
BR001008 pr appointed mr francis joseph kelly 2 portman street london W1H 0AN
dot icon30/07/1993
BR001008 par appointed mr peter andrew robin rixon 2 portman street london W1H 0AN
dot icon30/07/1993
BR001008 registered
dot icon30/07/1993
Initial branch registration
dot icon05/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1992
First pa details changed flat 49 sandringham court maida vale london W9 1VA
dot icon20/10/1992
Pa:par
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Full accounts made up to 1990-12-31
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon23/10/1990
Business address 2 portman street london W1H 0AN
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon14/02/1989
Accounting reference date shortened from 99/99 to 31/12
dot icon26/08/1987
Certificate of Incorporation
dot icon21/05/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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
Winter, Spencer Robert
Director
05/10/1995 - Present
6
Jones, Mark Alan
Director
19/05/2008 - Present
4
Breber, Pierre
Director
22/10/2003 - Present
9
Luquette, Gary Paul
Director
17/03/2003 - Present
10
Rixon, Peter Andrew Robin
Director
03/07/1992 - 19/05/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GULF OIL (IRELAND) LIMITED

GULF OIL (IRELAND) LIMITED is an(a) Converted / Closed company incorporated on 01/06/1976 with the registered office located at . There are currently 7 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 GULF OIL (IRELAND) LIMITED?

toggle

GULF OIL (IRELAND) LIMITED is currently Converted / Closed. It was registered on 01/06/1976 and dissolved on 15/02/2011.

What is the latest filing for GULF OIL (IRELAND) LIMITED?

toggle

The latest filing was on 15/02/2011: Closure of UK establishment(s) BR001008 and overseas company FC014096 on 2011-02-01.