Knowsley Industrial Park Knowsley
Liverpool
Merseyside
L33 7TQ
Director Name | Paul William Campey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 October 2011) |
Role | Oil Technician |
Country of Residence | United Kingdom |
Correspondence Address | 116 Grangewood Road Nottingham Nottinghamshire NG8 2RZ |
Director Name | Colin Frank Hall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2000) |
Role | Oil Technician |
Correspondence Address | 152 Trowell Road Wollaton Nottingham Nottinghamshire NG8 2DN |
Secretary Name | Paul William Campey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Grangewood Road Nottingham Nottinghamshire NG8 2RZ |
Secretary Name | Sheila Ann Campey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Grangewood Road Wollaton Nottingham Nottinghamshire NG8 2RZ |
Secretary Name | Susan Ellen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 15 December 2000) |
Role | Receptionist |
Correspondence Address | 152 Trowell Road Nottingham Nottinghamshire NG8 2DN |
Director Name | Sheila Ann Campey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 116 Grangewood Road Wollaton Nottingham Nottinghamshire NG8 2RZ |
Secretary Name | Sheila Ann Campey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 116 Grangewood Road Wollaton Nottingham Nottinghamshire NG8 2RZ |
Director Name | Mark Paul Campey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 116 Grangewood Road Wollaton Nottingham Nottinghamshire NG8 2RZ |
Director Name | Mr Gordon Gary John Swain |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parker Gardens Stapleford Nottingham NG9 8QG |
Director Name | Stewart McCorkindale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oss Group Limited Stockpit Road Knowsley Industrial Park Knowsley Liverpool Merseyside L33 7TQ |
Registered Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £1,425,632 |
Gross Profit | £658,143 |
Net Worth | £960,706 |
Cash | £65,352 |
Current Liabilities | £508,094 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Notice of final account prior to dissolution (1 page) |
9 June 2016 | Notice of final account prior to dissolution (1 page) |
25 January 2016 | INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages) |
25 January 2016 | INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages) |
22 January 2016 | INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages) |
22 January 2016 | INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages) |
28 January 2015 | Insolvency:liquidators annual progress report to 14/11/2014 (15 pages) |
28 January 2015 | Insolvency:liquidators annual progress report to 14/11/2014 (15 pages) |
23 January 2015 | Registered office address changed from C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages) |
27 October 2014 | Termination of appointment of Stewart Mccorkindale as a director on 31 March 2014 (1 page) |
27 October 2014 | Termination of appointment of Stewart Mccorkindale as a director on 31 March 2014 (1 page) |
3 January 2014 | Order of court to wind up (3 pages) |
3 January 2014 | Administrator's progress report to 15 November 2013 (21 pages) |
3 January 2014 | Administrator's progress report to 15 November 2013 (21 pages) |
3 January 2014 | Order of court to wind up (3 pages) |
24 December 2013 | Appointment of a liquidator (1 page) |
24 December 2013 | Appointment of a liquidator (1 page) |
17 December 2013 | Notice of a court order ending Administration (23 pages) |
17 December 2013 | Order of court to wind up (2 pages) |
17 December 2013 | Order of court to wind up (2 pages) |
17 December 2013 | Notice of a court order ending Administration (23 pages) |
11 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 November 2013 | Statement of affairs with form 2.14B (7 pages) |
22 November 2013 | Statement of affairs with form 2.14B (7 pages) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
4 November 2013 | Statement of administrator's proposal (41 pages) |
4 November 2013 | Statement of administrator's proposal (41 pages) |
31 October 2013 | Registered office address changed from Stockpit Road Knowsley Industrial Park Knowsley Liverpool L33 7TQ on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from Stockpit Road Knowsley Industrial Park Knowsley Liverpool L33 7TQ on 31 October 2013 (2 pages) |
19 September 2013 | Appointment of an administrator (1 page) |
19 September 2013 | Appointment of an administrator (1 page) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
5 September 2013 | Satisfaction of charge 1 in full (3 pages) |
5 September 2013 | Satisfaction of charge 1 in full (3 pages) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
20 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 November 2011 | Appointment of Stewart Mccorkindale as a director (3 pages) |
3 November 2011 | Appointment of Stewart Mccorkindale as a director (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
26 October 2011 | Termination of appointment of Mark Campey as a director (2 pages) |
26 October 2011 | Termination of appointment of Paul Campey as a director (2 pages) |
26 October 2011 | Termination of appointment of Paul Campey as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Gordon Swain as a director (2 pages) |
26 October 2011 | Termination of appointment of Gordon Swain as a director (2 pages) |
26 October 2011 | Termination of appointment of Paul Campey as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Sheila Campey as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Mark Campey as a director (2 pages) |
26 October 2011 | Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
26 October 2011 | Registered office address changed from Cavendish Works Cavendish Street Dunkirk Nottingham NG7 2TJ on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Iain Roger Lees as a director (3 pages) |
26 October 2011 | Registered office address changed from Cavendish Works Cavendish Street Dunkirk Nottingham NG7 2TJ on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of Sheila Campey as a director (2 pages) |
26 October 2011 | Appointment of Iain Roger Lees as a director (3 pages) |
26 October 2011 | Termination of appointment of Sheila Campey as a director (2 pages) |
26 October 2011 | Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
26 October 2011 | Termination of appointment of Paul Campey as a director (2 pages) |
26 October 2011 | Termination of appointment of Sheila Campey as a secretary (2 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 28/09/06; full list of members (9 pages) |
2 November 2006 | Return made up to 28/09/06; full list of members (9 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
23 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
5 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
20 July 2001 | Company name changed hall & campey waste oil co. Limi ted\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed hall & campey waste oil co. Limi ted\certificate issued on 20/07/01 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Return made up to 06/11/00; full list of members
|
28 November 2000 | Return made up to 06/11/00; full list of members
|
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 2000 | Resolutions
|
19 November 1999 | Return made up to 06/11/99; full list of members
|
19 November 1999 | Return made up to 06/11/99; full list of members
|
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 November 1996 | Return made up to 16/11/96; full list of members
|
20 November 1996 | Return made up to 16/11/96; full list of members
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
20 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1982 | Accounts made up to 31 May 1982 (9 pages) |
9 December 1982 | Accounts made up to 31 May 1982 (9 pages) |
9 May 1979 | Incorporation (14 pages) |
9 May 1979 | Incorporation (14 pages) |