This company is commonly known as Whessoe Oil & Gas Limited. The company was founded 20 years ago and was given the registration number 05081024. The firm's registered office is in STOCKTON-ON-TEES. You can find them at C/o Frp Advisory 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, . This company's SIC code is 71129 - Other engineering activities.
Name | : | WHESSOE OIL & GAS LIMITED |
---|---|---|
Company Number | : | 05081024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 2004 |
End of financial year | : | 29 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX | Director | 26 August 2020 | Active |
1 Centre Walk, Hazlemere, HP15 7UZ | Secretary | 21 April 2004 | Active |
Whessoe Technology Centre, Alderman Best Way, Darlington, England, DL1 4WB | Secretary | 15 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 March 2004 | Active |
17 Five Mile Drive, Oxford, OX2 8HT | Director | 09 June 2004 | Active |
Cleveland House, Yarm Road, Darlington, DL1 4DE | Director | 10 July 2017 | Active |
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW | Director | 21 April 2004 | Active |
55 Waldegrave Park, Twickenham, TW1 4TJ | Director | 09 June 2004 | Active |
Cleveland House, Yarm Road, Darlington, England, DL1 4DE | Director | 29 April 2013 | Active |
Cleveland House, Yarm Road, Darlington, England, DL1 4DE | Director | 19 August 2009 | Active |
60 Fitzjames Avenue, Croydon, CR0 5DD | Director | 21 April 2004 | Active |
5 South Eaton Place, London, SW1W 9ES | Director | 10 November 2005 | Active |
Kingdom Of Saudi Arabia, Al-Khobar, Kingdom Of Saudi Arabia, | Director | 10 November 2005 | Active |
30 Kensington West, Blythe Road, London, W14 0JG | Director | 09 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 March 2004 | Active |
Sheikh Abdullah Rushaid Al Rushaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | Saudi Arabian |
Address | : | C/O Frp Advisory, 1st Floor 34 Falcon Court, Stockton-On-Tees, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Gazette | Gazette filings brought up to date. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.