Company NameMidlands Hydrocarbons (Bangladesh) Limited
Company StatusDissolved
Company Number02831144
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date21 April 2009 (15 years ago)
Previous NameC.P. (TWO) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Keith Stallman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address3076 Sentry Drive
Edgewood
Kentucky 41017
United States
Secretary NameJulia Smoot Janson
NationalityAmerican
StatusClosed
Appointed10 June 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address212 Beechwood Road
Fort Mitchell
Kentucky 41017
United States
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address115 Humphrey Middlemore Drive
Harborne
Birmingham
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105 Home Park Road
Wimbledon
London
SW19 7HT
Director NameProf Michael Alan Hughes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Chapel House
Binton
Stratford Upon Avon
CV37 9TN
Secretary NameMr Hugh Campbell Hamilton
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NamePeter Lawton Chapman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1996)
RoleFinance Director
Correspondence Address4 Ashleigh Road
Solihull
West Midlands
B91 1AE
Director NameMr Hugh Campbell Hamilton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1999)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameMr Philip Jonathan Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway
Foley Terrace
Malvern
Worcestershire
WR14 4RQ
Director NameAndrew Mark Turk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 December 2000)
RoleFinance Director
Correspondence AddressThatchbrook
Sambourne Lane
Sambourne
Warwickshire
B96 6PA
Director NameMr Hugh Campbell Hamilton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameDavid Lee Wozny
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2006)
RoleExecutive
Correspondence Address5154 Senour Drive
West Chester
Ohio
45069

Location

Registered AddressC/O Price Waterhouse Coopers Llp
Queen Victoria House
PO Box 88 Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Declaration of solvency (3 pages)
17 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2008Declaration of solvency (3 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 29/06/06; full list of members (2 pages)
26 June 2006Resolutions
  • RES13 ‐ Remunaration filing 23/12/05
(2 pages)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Approval of authorise 13/12/05
(2 pages)
27 January 2006Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Return made up to 29/06/05; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX (1 page)
11 January 2005New director appointed (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
9 August 2004Registered office changed on 09/08/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
9 August 2004Return made up to 29/06/04; full list of members (5 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Return made up to 29/06/03; full list of members (5 pages)
21 January 2003Registered office changed on 21/01/03 from: cinergy house ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
4 August 2002Auditors' res (1 page)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
6 February 2002New director appointed (5 pages)
28 January 2002Director resigned (1 page)
10 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 29/06/01; full list of members (5 pages)
27 December 2000Director resigned (1 page)
28 July 2000Return made up to 29/06/00; full list of members (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
25 August 1999Return made up to 29/06/99; full list of members (16 pages)
21 July 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
26 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 November 1998Registered office changed on 03/11/98 from: mucklow hill halesowen west midlands B62 8BP (1 page)
9 July 1998Return made up to 29/06/98; full list of members (14 pages)
6 May 1998Director resigned (1 page)
6 May 1998Memorandum and Articles of Association (5 pages)
6 May 1998£ nc 1000/4535000 31/03/98 (1 page)
6 May 1998Ad 31/03/98--------- £ si 4534998@1=4534998 £ ic 2/4535000 (2 pages)
6 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 August 1997Director's particulars changed (1 page)
21 July 1997Return made up to 29/06/97; full list of members (12 pages)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 March 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
19 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1996Return made up to 29/06/96; full list of members (9 pages)
26 March 1996Director's particulars changed (2 pages)
15 September 1995Company name changed C.P. (two) LIMITED\certificate issued on 15/09/95 (4 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 29/06/95; full list of members (14 pages)
15 September 1993Memorandum and Articles of Association (19 pages)
26 July 1993Company name changed foray 563 LIMITED\certificate issued on 26/07/93 (2 pages)
29 June 1993Incorporation (19 pages)