MELROSE OIL TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

MELROSE OIL TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00339288

Incorporation date

13/04/1938

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1938)
dot icon08/04/2013
Final Gazette dissolved following liquidation
dot icon08/01/2013
Return of final meeting in a members' voluntary winding up
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon05/01/2012
Appointment of a voluntary liquidator
dot icon05/01/2012
Declaration of solvency
dot icon05/01/2012
Resolutions
dot icon27/10/2011
Termination of appointment of Robert Carl Fearnley as a director on 2011-10-27
dot icon27/10/2011
Appointment of Jens Bertelsen as a director on 2011-10-27
dot icon21/09/2011
Statement by Directors
dot icon21/09/2011
Solvency Statement dated 19/09/11
dot icon21/09/2011
Statement of capital on 2011-09-21
dot icon21/09/2011
Resolutions
dot icon06/09/2011
Termination of appointment of Timothy Mark Lucas Reading as a director on 2011-09-06
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/11/2010
Resolutions
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 icon05/10/2010
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 Aderemi Ladega as a secretary
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon21/10/2009
Director's details changed for Timothy Mark Lucas Reading on 2009-10-01
dot icon13/04/2009
Return made up to 01/04/09; full list of members
dot icon05/02/2009
Director appointed timothy mark lucas reading
dot icon03/02/2009
Accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon24/01/2008
Accounts made up to 2007-12-31
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon03/04/2007
Return made up to 01/04/07; full list of members
dot icon19/03/2007
Accounts made up to 2006-12-31
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon23/03/2006
Accounts made up to 2005-12-31
dot icon12/08/2005
Director resigned
dot icon10/06/2005
Accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 01/04/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon11/04/2005
Director's particulars changed
dot icon13/12/2004
New director appointed
dot icon05/10/2004
Accounts made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon02/05/2003
Accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 01/04/03; full list of members
dot icon24/04/2003
Director's particulars changed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon15/05/2002
Accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon13/07/2001
Accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 16/04/01; full list of members
dot icon26/07/2000
Accounts made up to 1999-12-31
dot icon17/07/2000
Resolutions
dot icon05/05/2000
Return made up to 16/04/00; full list of members
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon02/07/1999
Accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 16/04/99; full list of members
dot icon15/10/1998
Accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 16/04/98; full list of members
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon23/06/1997
New director appointed
dot icon05/06/1997
Accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 16/04/97; full list of members
dot icon26/06/1996
Accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 16/04/96; full list of members
dot icon30/04/1995
Return made up to 16/04/95; full list of members
dot icon23/03/1995
Accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Accounts made up to 1993-12-31
dot icon23/05/1994
Registered office changed on 23/05/94 from: britannic house, 1. finsbury circus, london, EC2M 7BA.
dot icon06/05/1994
Return made up to 16/04/94; full list of members
dot icon14/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon06/05/1993
Return made up to 16/04/93; full list of members
dot icon24/03/1993
Accounts made up to 1992-12-31
dot icon24/09/1992
Director resigned;new director appointed
dot icon06/05/1992
Return made up to 16/04/92; full list of members
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon24/03/1992
Accounts made up to 1991-12-31
dot icon19/07/1991
Accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 16/04/91; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: britannic house moor lane london EC2Y 9BU
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
Return made up to 16/04/90; full list of members
dot icon18/04/1990
Accounts made up to 1989-12-31
dot icon17/07/1989
Return made up to 29/06/89; full list of members
dot icon07/07/1989
Accounts made up to 1988-12-31
dot icon10/08/1988
Return made up to 28/06/88; full list of members
dot icon14/07/1988
Accounts made up to 1987-12-31
dot icon29/06/1988
Director resigned;new director appointed
dot icon10/06/1988
Secretary resigned;new secretary appointed
dot icon27/05/1987
Return made up to 10/04/87; no change of members
dot icon14/05/1987
Accounts made up to 1986-12-31
dot icon25/06/1986
Annual return made up to 03/06/86
dot icon12/06/1986
Director resigned;new director appointed
dot icon31/05/1986
Accounts made up to 1985-12-31
dot icon06/12/1955
Certificate of change of name
dot icon13/04/1938
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Adam Charles
Director
01/12/2004 - 01/06/2007
71
Thomas, Andrea Margaret
Secretary
01/09/1997 - 11/04/2005
107
Chapman, Douglas Patrick
Director
23/05/1997 - 01/02/2003
78
Chapman, Douglas Patrick
Director
17/07/1992 - 31/03/1994
78
Starkie, Francis William Michael
Director
01/04/1994 - 01/08/2004
120

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 MELROSE OIL TRADING COMPANY LIMITED

MELROSE OIL TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 13/04/1938 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 MELROSE OIL TRADING COMPANY LIMITED?

toggle

MELROSE OIL TRADING COMPANY LIMITED is currently Dissolved. It was registered on 13/04/1938 and dissolved on 08/04/2013.

Where is MELROSE OIL TRADING COMPANY LIMITED located?

toggle

MELROSE OIL TRADING COMPANY LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What is the latest filing for MELROSE OIL TRADING COMPANY LIMITED?

toggle

The latest filing was on 08/04/2013: Final Gazette dissolved following liquidation.