Company NameOil Security Services Limited
Company StatusDissolved
Company Number01926761
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Smith Hughes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 22 July 2003)
RoleCompany Director
Correspondence Address3 Cheneys Cottages
Shorne
Gravesend
Kent
DA12 4AA
Director NameBrian Richard Hunt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 22 July 2003)
RoleCompany Director
Correspondence Address8 Gordon Road
Hoo St Werburgh
Rochester
Kent
ME3 9ET
Secretary NameBrian Richard Hunt
NationalityBritish
StatusClosed
Appointed13 June 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 22 July 2003)
RoleCompany Director
Correspondence Address8 Gordon Road
Hoo St Werburgh
Rochester
Kent
ME3 9ET
Director NamePeter Brian Tremain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressArden Croft Nash Close
Bevere
Worcester
WR3 7YD

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,466
Current Liabilities£14,966

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
6 March 2001Secretary's particulars changed (1 page)
14 December 2000Full accounts made up to 30 June 2000 (9 pages)
18 July 2000Return made up to 13/06/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 June 1999 (9 pages)
22 June 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/99
(6 pages)
30 November 1998Full accounts made up to 30 June 1998 (13 pages)
21 June 1998Return made up to 13/06/98; no change of members (4 pages)
26 November 1997Full accounts made up to 30 June 1997 (13 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
11 November 1996Full accounts made up to 30 June 1996 (12 pages)
12 July 1996Return made up to 13/06/96; full list of members (5 pages)
10 October 1995Full accounts made up to 30 June 1995 (13 pages)
4 July 1995Return made up to 13/06/95; no change of members (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)