Company NameOilshale Limited
DirectorStephen David Glennon
Company StatusDissolved
Company Number00993141
CategoryPrivate Limited Company
Incorporation Date30 October 1970(53 years, 6 months ago)
Previous NameTin Drum Creative Consultants Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen David Glennon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(21 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleDesigner
Correspondence Address49 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Secretary NameMargaret Bruce
NationalityBritish
StatusCurrent
Appointed23 December 1994(24 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address49
Clothorn Drive
Didsbury Manchester
Director NameGary Cooke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 1993)
RoleDesigner
Correspondence Address24 High Street
Markyate
Hertfordshire
AL3 8PD
Director NameMichael William Horseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 1993)
RoleDesigner
Correspondence AddressParkview
76 Coombe Road
South Croydon
Surrey
Cr2
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed29 May 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressFlat 3 Stuart House
12 Fortess Road Kentish Town
London
NW5 2EU
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 September 1993)
RoleChartered Accountant
Correspondence AddressFlat 3 Stuart House
12 Fortess Road Kentish Town
London
NW5 2EU
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Director NameSteven Hobbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(22 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 1993)
RoleAdvertising
Correspondence AddressCaverna
Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameKeith John Noble
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1994)
RoleDesign Consultant
Correspondence Address14 Marshalls Brow
Penwortham
Preston
Lancashire
PR1 9HY
Secretary NameStephen David Glennon
NationalityBritish
StatusResigned
Appointed21 September 1993(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address49 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£309,529
Gross Profit£167,233
Net Worth£18,871
Cash£4,302
Current Liabilities£88,991

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: enterprise house 15 whitworth street west manchester M1 5WG (1 page)
10 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1996Appointment of a voluntary liquidator (1 page)
26 June 1996Company name changed tin drum creative consultants li mited\certificate issued on 27/06/96 (2 pages)
9 November 1995Full accounts made up to 31 December 1994 (15 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1970Certificate of incorporation (1 page)