GREAT EASTERN OIL LIMITED
Overview
Company Name | GREAT EASTERN OIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05237516 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREAT EASTERN OIL LIMITED?
- Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREAT EASTERN OIL LIMITED located?
Registered Office Address | c/o MOORE STEPHENS Cheshire House, The Bridge Business Centre Gorsey Lane WA8 0RP Widnes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREAT EASTERN OIL LIMITED?
Company Name | From | Until |
---|---|---|
PANOGRAPH LIMITED | Sep 21, 2004 | Sep 21, 2004 |
What are the latest accounts for GREAT EASTERN OIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for GREAT EASTERN OIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Walter Josef Huber as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes WA8 0RP on Nov 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on Nov 27, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Room 1 Victoria Business Centre Croft Street Widnes WA8 0NQ to C/O Moore Stephens Cheshire House, the Bridge Business Centre Gorsey Lane Widnes on Nov 24, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 25 Peel House Lane Widnes Cheshire WA8 6TN United Kingdom* on Jun 08, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Walter Josef Huber on Oct 23, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS* on Dec 16, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Pl Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GREAT EASTERN OIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PL COMPANY SECRETARIES LIMITED | Secretary | 6-8 York Place LS1 2DS Leeds West Yorkshire | 118411210001 | |||||||
THIRD PARTY COMPANY SECRETARIES LIMITED | Secretary | 2nd Floor 43 Broomfield Road CM1 1SY Chelmsford Essex | 94576040004 | |||||||
CRYER, Julie | Director | 17 Holden Gardens YO8 4JR Selby North Yorkshire | England | British | Managing Director | 113661360001 | ||||
HUBER, Walter Josef | Director | c/o Moore Stephens Gorsey Lane WA8 0RP Widnes Cheshire House, The Bridge Business Centre England | Switzerland | Swiss | Businessman | 137483760001 | ||||
PL COMPANY NOMINEES LIMITED | Director | 6-8 York Place LS1 2DS Leeds West Yorkshire | 118411200001 | |||||||
THIRD PARTY FORMATIONS LIMITED | Director | 2nd Floor 43 Broomfield Road CM1 1SY Chelmsford Essex | 99229970002 |
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