Hillside Oil Works, Rastrick
Brighouse
West Yorkshire
HD6 3DP
Director Name | Richard Allan Bulless |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1999) |
Role | Oil Merchant |
Correspondence Address | 31 Broombank Birkby Huddersfield West Yorkshire HD2 2DJ |
Director Name | Charles Anthony Hey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1999) |
Role | Oil Merchant |
Correspondence Address | Copperas Cottage Copperas Row Rochdale Road Greetland Halifax West Yorkshire HX4 8PN |
Secretary Name | Charles Anthony Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Copperas Cottage Copperas Row Rochdale Road Greetland Halifax West Yorkshire HX4 8PN |
Director Name | Robert Leslie Miller |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2007) |
Role | Cha-Md |
Correspondence Address | Slead Hall Brighouse Yorkshire HD6 2QB |
Director Name | Sarah Louise Miller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | The Cottage Chequer Hall Farm Wheldrake Lane, Escrick York North Yorkshire YO19 6EL |
Secretary Name | Philip Marshall Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 21 Cawcliffe Drive Brighouse West Yorkshire HD6 2HU |
Secretary Name | Nevil Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | Millers Oils Ltd Hillside Oil Works, Rastrick Brighouse West Yorkshire HD6 3DP |
Website | millersoils.co.uk |
---|
Registered Address | Millers Oils Ltd Hillside Oil Works, Rastrick Brighouse West Yorkshire HD6 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
56.5k at £1 | Millers Oils LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 October 1989 | Delivered on: 11 November 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property k/a bridge works saddleworth road elland west yorkshire title nos. Wyk 240306 and wyk 240637 goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 August 1986 | Delivered on: 2 September 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (4 pages) |
8 December 2016 | Satisfaction of charge 2 in full (2 pages) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
11 August 2016 | Statement of capital on 11 August 2016
|
19 July 2016 | Resolutions
|
19 July 2016 | Statement by Directors (1 page) |
19 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 September 2014 | Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
13 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
2 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
27 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Martyn Dennis Mann on 28 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Nevil Peter Hall on 28 November 2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 28/11/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Appointment terminated director sarah miller (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
18 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
8 August 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
3 July 2006 | Return made up to 28/11/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
10 December 2003 | Return made up to 28/11/03; full list of members
|
8 August 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
6 July 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
15 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 February 2000 | Return made up to 23/10/99; full list of members (6 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: bridge works saddleworth road elland west yorkshire (1 page) |
16 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
16 December 1999 | New director appointed (2 pages) |
1 December 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
20 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 October 1998 | Return made up to 21/10/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 October 1997 | Return made up to 21/10/97; full list of members
|
21 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 October 1996 | Return made up to 21/10/96; full list of members
|
22 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 October 1995 | Return made up to 21/10/95; no change of members
|