UKBizDB.co.uk

WHESSOE OIL & GAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director26 August 2020Active
1 Centre Walk, Hazlemere, HP15 7UZ

Secretary21 April 2004Active
Whessoe Technology Centre, Alderman Best Way, Darlington, England, DL1 4WB

Secretary15 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2004Active
17 Five Mile Drive, Oxford, OX2 8HT

Director09 June 2004Active
Cleveland House, Yarm Road, Darlington, DL1 4DE

Director10 July 2017Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director21 April 2004Active
55 Waldegrave Park, Twickenham, TW1 4TJ

Director09 June 2004Active
Cleveland House, Yarm Road, Darlington, England, DL1 4DE

Director29 April 2013Active
Cleveland House, Yarm Road, Darlington, England, DL1 4DE

Director19 August 2009Active
60 Fitzjames Avenue, Croydon, CR0 5DD

Director21 April 2004Active
5 South Eaton Place, London, SW1W 9ES

Director10 November 2005Active
Kingdom Of Saudi Arabia, Al-Khobar, Kingdom Of Saudi Arabia,

Director10 November 2005Active
30 Kensington West, Blythe Road, London, W14 0JG

Director09 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Gazette

Gazette dissolved liquidation.

Download
2023-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-06-14Gazette

Gazette filings brought up to date.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.