OLEUM PROCESS CONSULTANTS LIMITED
Overview
| Company Name | OLEUM PROCESS CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03954000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OLEUM PROCESS CONSULTANTS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is OLEUM PROCESS CONSULTANTS LIMITED located?
| Registered Office Address | c/o JOHNSTON CARMICHAEL 107-111 Fleet Street EC4A 2AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLEUM PROCESS CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for OLEUM PROCESS CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2016 | 3 pages | 4.68 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 12 Tyne Gardens Hucknall Nottingham NG15 6GU to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Nov 16, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2013
| 5 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Margaret Mary Hepburn Nunn on Apr 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Andrew Nunn on Apr 10, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Margaret Mary Hepburn Nunn on Apr 10, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * Brockley Rectory Lane Bramshott Liphook Hampshire GU30 7SJ England* on Apr 04, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 53 Lampton Road Hounslow Middlesex TW3 1JG* on Nov 09, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of OLEUM PROCESS CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUNN, Margaret Mary Hepburn | Secretary | Corsee Hill Corsee Road AB31 5RH Banchory St Clair Kincardineshire Scotland | British | 113883130002 | ||||||
| NUNN, James Andrew | Director | Corsee Hill Corsee Road AB31 5RH Banchory St Clair Kincardineshire Scotland | United Kingdom | British | 4208010004 | |||||
| NUNN, Margaret Mary Hepburn | Director | Corsee Hill Corsee Road AB31 5RH Banchory St Clair Kincardineshire Scotland | United Kingdom | British | 113883130002 | |||||
| NUNN, James Andrew | Secretary | St. Clair Corsee Hill, Corsee Road AB31 5RH Banchory Kincardineshire | British | 4208010004 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| DEAN, Timothy Charles | Director | 21 Burns Road AB15 4NT Aberdeen Aberdeenshire | British | 50498590001 | ||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Does OLEUM PROCESS CONSULTANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0