Active - Proposal to Strike off
Company Information for SOUTH WESTERN OIL LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
02733000
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUTH WESTERN OIL LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BS1 | |
Company Number | 02733000 | |
---|---|---|
Company ID Number | 02733000 | |
Date formed | 1992-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1994 | |
Account next due | 31/10/1996 | |
Latest return | 21/07/1996 | |
Return next due | 18/08/1997 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 09:49:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHARLES GRIFFITHS |
||
REGINALD PETER FULFORD |
||
ROBERT MICHAEL WAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOHN OSULLIVAN |
Company Secretary | ||
ROBERT NICHOLAS HUTTON |
Director | ||
HFW NOMINEES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANSDOWNE ASSOCIATES UK LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
SEENGREEN LIMITED | Director | 1991-12-19 | CURRENT | 1983-05-10 | ADMINISTRATIVE RECEIVER |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 27 QUEEN SQUARE BRISTOL BS1 4ND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/97 FROM: MALTA HOUSE 2ND FLOOR 36-38 PICCADILLY LONDON W1V 9PA | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/96 | |
363s | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 20/22 QUEEN STREET LONDON W1X 7PJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/93 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL | |
WRES06 | REDUCTION OF ISSUED CAPITAL 05/02/93 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/93 | |
88(2)R | AD 05/02/93--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
SRES01 | ALTER MEM AND ARTS 25/11/92 | |
CERTNM | COMPANY NAME CHANGED LARGEUSUAL LIMITED CERTIFICATE ISSUED ON 04/12/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 2 BACHES STREET LONDON N1 2UB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5151 - Wholesale fuels & related products
The top companies supplying to UK government with the same SIC code (5151 - Wholesale fuels & related products) as SOUTH WESTERN OIL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |