Marple
Stockport
Cheshire
SK6 6PQ
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 November 1997(51 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 12 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Merecombe House Kemerton Tewkesbury Gloucestershire GL20 7JW Wales |
Director Name | Mr Trevor Leslie Holmes |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 1997) |
Role | Manager |
Correspondence Address | Spindle Cottage 31 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Mr Stanley Jones |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Director-Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Park Corner Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Mrs Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | David Lloyd Setchell |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Managing Director |
Correspondence Address | South Hayes Sandy La Road Cheltenham Gloucestershire GL53 9DE Wales |
Secretary Name | Mrs Rosaleen Clare Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Mr John Robert Unsworth |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1996) |
Role | Production Manager |
Correspondence Address | 2 Two Acre Drive Higher Crompton Shaw Oldham OL2 7LH |
Secretary Name | Mr John Robert Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 2 Two Acre Drive Higher Crompton Shaw Oldham OL2 7LH |
Secretary Name | Peter Alexander Gillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 78 Fairfield Gardens Stockton Heath Warrington Cheshire WA4 2BX |
Registered Address | C/O Lorco Hygiene Ltd 33 Croft Street Clayton Manchester M11 4RQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1999 | Auditor's resignation (1 page) |
13 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
8 December 1998 | Return made up to 03/08/98; no change of members (4 pages) |
8 December 1998 | Location of register of members (1 page) |
16 October 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
23 February 1998 | Memorandum and Articles of Association (10 pages) |
20 February 1998 | Resolutions
|
31 December 1997 | Secretary resigned (1 page) |
3 November 1997 | Company name changed london oil refining co. LIMITED( the)\certificate issued on 04/11/97 (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
29 August 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
7 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |