Rastrick
Brighouse
West Yorkshire
HD6 3DP
Director Name | Elizabeth Craven |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 November 2009) |
Role | Secretary |
Correspondence Address | Falcon Lubricants Ltd Showfield Lane Malton North Yorkshire YO17 6BT |
Director Name | William Ivor John Craven |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 November 2009) |
Role | Lubricant Retailer |
Correspondence Address | Falcon Lubricants Ltd Showfield Lane Malton North Yorkshire YO17 6BT |
Secretary Name | Elizabeth Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Falcon Lubricants Ltd Showfield Lane Malton North Yorkshire YO17 6BT |
Director Name | Mr Nevil Peter Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rastrick Common Rastrick Brighouse West Yorkshire HD6 3DP |
Director Name | Mr Stephen James Woollven |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rastrick Common Rastrick Brighouse West Yorkshire HD6 3DP |
Website | oils.co.uk |
---|
Registered Address | Rastrick Common Rastrick Brighouse West Yorkshire HD6 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
10k at £1 | Millers Oils LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2001 | Delivered on: 9 October 2001 Satisfied on: 18 November 2009 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 November 1986 | Delivered on: 20 November 1986 Satisfied on: 24 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land having frontage to pasture lane, snowfield lane, malton. Ryedale, N. yorks fixed charge over plant, machinery fixtures & fittings etc. Fully Satisfied |
3 November 1986 | Delivered on: 4 November 1986 Satisfied on: 24 October 2009 Persons entitled: The Council of the County of North Yorkshire Classification: Legal charge Secured details: £28,875.00 and further advances due from the company to the chargee. Particulars: Industrial unit, snowfield lane, malton, north yorkshire. Fully Satisfied |
30 July 1986 | Delivered on: 1 August 1986 Satisfied on: 24 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
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 (3 pages) |
11 August 2016 | Statement of capital on 11 August 2016
|
19 July 2016 | Statement by Directors (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 October 2015 | Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 September 2014 | Termination of appointment of Nevil Peter Hall as a director on 26 August 2014 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 June 2010 | Director's details changed for Stephen James Woollven on 11 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from Showfield Lane, Industrial Estate, Malton North Yorkshire YO17 6BT on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Nevil Peter Hall on 11 May 2010 (2 pages) |
2 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
28 November 2009 | Appointment of Nevil Peter Hall as a director (3 pages) |
28 November 2009 | Termination of appointment of Elizabeth Craven as a director (2 pages) |
28 November 2009 | Termination of appointment of Elizabeth Craven as a secretary (2 pages) |
28 November 2009 | Appointment of Stephen James Woollven as a director (3 pages) |
28 November 2009 | Termination of appointment of William Craven as a director (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Return made up to 11/05/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
15 May 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 July 1998 | Return made up to 11/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
19 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |