Company NameNorthern Oils Limited
Company StatusDissolved
Company Number05333738
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMatthew John Bartle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleSales Manager
Correspondence Address52 Navigation Point
Hartlepool
Cleveland
TS24 0UQ
Director NameGerald James Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleSales Manager
Correspondence Address2 Hazelhen Close
Hartlepool
Cleveland
TS26 0RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGerald James Brown
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Hazelhen Close
Hartlepool
Cleveland
TS26 0RE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnthony Bartle
NationalityBritish
StatusResigned
Appointed11 October 2005(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brierley Drive
The Wynd, Wynyard Village
Billingham
Cleveland
TS22 5QL

Location

Registered Address14 Clifford Street
York
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth-£16,998
Current Liabilities£97,937

Accounts

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

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 17/01/06; full list of members (6 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 January 2005Registered office changed on 28/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 January 2005New director appointed (2 pages)
17 January 2005Incorporation (18 pages)