Company NameC.M.S. Oil Co. Ltd
Company StatusDissolved
Company Number04178606
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Directors

Director NameMichael James Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (closed 18 June 2002)
RoleAdministrative Manager
Correspondence Address10 Bayleys Mead
Hutton
Brentwood
Essex
CM13 2HL
Secretary NameMichael James Smith
NationalityBritish
StatusClosed
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (closed 18 June 2002)
RoleAdministrative Manager
Correspondence Address10 Bayleys Mead
Hutton
Brentwood
Essex
CM13 2HL
Director NameChristopher John Murphy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2001)
RoleSales Manager
Correspondence Address49 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
8 January 2002Director resigned (2 pages)
10 April 2001Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (12 pages)