Company NameCNR Marketing Limited
Company StatusDissolved
Company Number07819877
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameRobert Eugene Murray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 December 2018)
RoleChairman, President, Ceo
Country of ResidenceUnited States
Correspondence AddressMurray Energy Corporation 46226 National Road
St Clairsville
Ohio
43950
Director NameJames Roy Turner Jr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 December 2018)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressMurray Energy Corporation 46226 National Road
St Clairsville
Ohio
43950
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Spencer Bradley Sloan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKenneth Arthur Pontarelli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 2015)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address200 West Street
28th Floor
New York
Ny
10282
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2011(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2015(3 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressJupiter House
Warley Hill Business Centrethe
The Drive Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Natural Resources Investments Sl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2018Final Gazette dissolved following liquidation (1 page)
17 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
24 May 2018Liquidators' statement of receipts and payments to 17 March 2018 (11 pages)
25 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (8 pages)
25 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (8 pages)
4 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Jupiter House Warley Hill Business Centrethe the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Jupiter House Warley Hill Business Centrethe the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
25 January 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 January 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4JS (2 pages)
11 November 2015Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4JS (2 pages)
22 October 2015Appointment of Jordan Company Secretaries Limited as a secretary on 16 October 2015 (2 pages)
22 October 2015Registered office address changed from Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to 20-22 Bedford Row London WC1R 4JS on 22 October 2015 (1 page)
22 October 2015Appointment of Jordan Company Secretaries Limited as a secretary on 16 October 2015 (2 pages)
22 October 2015Registered office address changed from Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to 20-22 Bedford Row London WC1R 4JS on 22 October 2015 (1 page)
19 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 October 2015 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2015Appointment of Robert Eugene Murray as a director on 13 August 2015 (2 pages)
18 September 2015Appointment of James Roy Turner Jr as a director on 13 August 2015 (2 pages)
18 September 2015Appointment of James Roy Turner Jr as a director on 13 August 2015 (2 pages)
18 September 2015Appointment of Robert Eugene Murray as a director on 13 August 2015 (2 pages)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Termination of appointment of Richard Michael Thomas as a director on 11 August 2015 (1 page)
16 September 2015Termination of appointment of Kenneth Arthur Pontarelli as a director on 13 August 2015 (1 page)
16 September 2015Termination of appointment of Kenneth Arthur Pontarelli as a director on 13 August 2015 (1 page)
16 September 2015Termination of appointment of Richard Michael Thomas as a director on 11 August 2015 (1 page)
2 July 2015Appointment of Kenneth Arthur Pontarelli as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Kenneth Arthur Pontarelli as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Spencer Bradley Sloan as a director on 13 March 2015 (1 page)
1 July 2015Termination of appointment of Spencer Bradley Sloan as a director on 13 March 2015 (1 page)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Register(s) moved to registered inspection location (1 page)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Incorporation (36 pages)
21 October 2011Incorporation (36 pages)