Company NameOil & Power Limited
Company StatusDissolved
Company Number03768437
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristine Harman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Walk
Bridlington
East Yorkshire
YO16 7BN
Secretary NameChristine Harman
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Walk
Bridlington
East Yorkshire
YO16 7BN
Director NameFrederick William Harman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Walk
Bridlington
East Yorkshire
YO16 7BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Net Worth-£9,646
Cash£283
Current Liabilities£14,803

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
6 December 2011Termination of appointment of Frederick Harman as a director (1 page)
6 December 2011Termination of appointment of Frederick William Harman as a director on 6 December 2011 (1 page)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
7 June 2010Director's details changed for Christine Harman on 31 October 2009 (2 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Frederick William Harman on 31 October 2009 (2 pages)
7 June 2010Director's details changed for Frederick William Harman on 31 October 2009 (2 pages)
7 June 2010Director's details changed for Christine Harman on 31 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 July 2008Return made up to 12/05/08; no change of members (7 pages)
28 July 2008Return made up to 12/05/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 June 2007Return made up to 12/05/07; full list of members (7 pages)
25 June 2007Return made up to 12/05/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 August 2005Return made up to 12/05/05; full list of members (7 pages)
12 August 2005Return made up to 12/05/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 June 2003Return made up to 12/05/03; full list of members (7 pages)
19 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 June 2002Return made up to 12/05/02; full list of members (7 pages)
16 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 September 2001Registered office changed on 21/09/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
21 September 2001Registered office changed on 21/09/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
29 June 2001Return made up to 12/05/01; full list of members (6 pages)
29 June 2001Return made up to 12/05/01; full list of members (6 pages)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 November 2000Accounts made up to 30 April 2000 (1 page)
23 June 2000Return made up to 19/05/00; full list of members (5 pages)
23 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1999Ad 26/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Ad 26/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 July 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (17 pages)