Company NameC K Oil Crops Limited
Company StatusDissolved
Company Number02065536
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Richard Gregersen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(6 years after company formation)
Appointment Duration6 years, 4 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4PU
Secretary NameJohn Roy Ainger
NationalityBritish
StatusClosed
Appointed12 November 1992(6 years after company formation)
Appointment Duration6 years, 4 months (closed 30 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameDavid James Clifton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Sycamores
Beverley Road South Cave N
Brough
N Humbs
HU15 2AU
Director NameDr Keith Coupland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White Cottages
South Cliffe Hotham
York
North Yorkshire
YO43 4UX
Director NameMr Alan Francis Nicholls
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleSeed Merchant
Correspondence AddressBroom Lodge
High Garrett
Braintree
Essex
CM7 5NU
Director NameMr Francis Hugh Nicholls
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepcotes 6 Church Green
Coggeshall
Colchester
Essex
CO6 1UD
Secretary NameMr Peter Derik Byford
NationalityBritish
StatusResigned
Appointed17 July 1992(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressParkwood New Road
Mistley
Manningtree
Essex
CO11 2AG

Location

Registered AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998Application for striking-off (2 pages)
26 July 1998Return made up to 17/07/98; full list of members (5 pages)
30 June 1998Full accounts made up to 31 December 1997 (6 pages)
13 January 1998Director resigned (1 page)
8 August 1997Return made up to 17/07/97; full list of members (6 pages)
2 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
23 October 1996Full accounts made up to 30 June 1996 (7 pages)
31 July 1996Return made up to 17/07/96; no change of members (5 pages)
19 February 1996Full accounts made up to 30 June 1995 (7 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Return made up to 17/07/95; full list of members (12 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)