Company NameJupiter International Oil Limited
Company StatusDissolved
Company Number04218735
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameBarry Flounders
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Moor Parade
Hartlepool
Cleveland
TS24 0NN
Secretary NameVictor Hinayat
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Harmood Street
London
NW1 8DN
Director NameFrank Mark Baggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressVantis New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 9 moor parade hartlepool TS24 0NN (1 page)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2006Return made up to 17/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 May 2005Return made up to 17/05/05; full list of members (3 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 February 2005Return made up to 17/05/04; full list of members; amend (7 pages)
10 February 2005Director resigned (1 page)
9 June 2004Return made up to 17/05/04; full list of members (8 pages)
22 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
15 July 2003Return made up to 17/05/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
25 May 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Director resigned (1 page)
17 May 2001Incorporation (9 pages)