This company is commonly known as Bulk Oil Containers Limited. The company was founded 122 years ago and was given the registration number 00070170. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, Surrey. This company's SIC code is 2320 - Manufacture of refined petroleum products.
Name | : | BULK OIL CONTAINERS LIMITED |
---|---|---|
Company Number | : | 00070170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 1901 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ermyn House, Ermyn Way, Leatherhead, Surrey, KT22 8UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Well House Road, Beech, GU34 4AQ | Secretary | 30 November 1999 | Active |
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ | Secretary | 06 August 1996 | Active |
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL | Secretary | - | Active |
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT | Secretary | 21 May 1998 | Active |
67 Huntsmore House, Kensington, London, W8 6NX | Director | 01 January 1993 | Active |
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL | Director | 28 November 1996 | Active |
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL | Director | 01 January 1994 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 21 August 2003 | Active |
Fiveways, Leyborne Park, Kew, TW9 3HB | Director | - | Active |
30 Westward House, Guildford, GU1 1UU | Director | 01 January 1993 | Active |
April Cottage, Southfield Lane, Burley, BH24 4AX | Director | 22 May 2001 | Active |
19 Keizerlaan, Overijse, Belgium, 3090 | Director | 14 February 1997 | Active |
82 Worrin Road, Shenfield, Brentwood, CM15 8JL | Director | - | Active |
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE | Director | 22 May 2001 | Active |
172 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG | Director | - | Active |
Woodgate House, Park View, Aston Clinton, HP22 5JL | Director | - | Active |
Garden Cottage North End, Preston Bissett, Buckingham, MK18 4JR | Director | - | Active |
31 Grange Gardens, Pinner, HA5 5QD | Director | 15 September 1993 | Active |
Dagnall Farm Cottage, Wicken Road, Milton Keynes, MK19 6JR | Director | 28 November 1996 | Active |
721 Kentland Drive, Great Falls, Usa, 22066 | Director | 14 February 1997 | Active |
Flat 1, 43 Sloane Gardens, London, SW1W 8ED | Director | 16 August 2001 | Active |
75 Esmond Road, Chiswick, London, W4 1JE | Director | 01 March 1996 | Active |
1 Horsepond, Great Brickhill, Milton Keynes, MK17 9RT | Director | 15 April 1999 | Active |
1-5 Hornton Street, London, W8 7NP | Director | 05 February 1999 | Active |
9476 Deramus Farm Court, Vienna, Usa, 22182 | Director | 12 August 1998 | Active |
30 Chelsea Crescent, London, SW10 0XB | Director | - | Active |
40 Villa Road, Benfleet, SS7 5QL | Director | 01 November 1993 | Active |
55 The Chase, Shenfield Common, Brentwood, CM14 4JH | Director | 01 May 1993 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 10 March 2003 | Active |
Northbroom, 32 Fairmile Lane, Cobham, KT11 2DQ | Director | - | Active |
21 Cranley Gardens, London, SW7 3BD | Director | 28 November 1996 | Active |
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 21 August 2003 | Active |
15 Shawfield Street, London, SW3 4BA | Director | 15 April 1999 | Active |
Wise Oaks, 4 Fairbourne, Cobham, KT11 2BT | Director | - | Active |
Highcroft, 104 Western Road, Billericay, CM12 9DT | Director | 30 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-07 | Restoration | Restoration order of court. | Download |
2014-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2014-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.