Company NameOilcan Limited
Company StatusDissolved
Company Number05037806
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn David Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleTechnical Assistant In Railway
Correspondence Address11 The Cross Way
Newcastle Upon Tyne
NE3 4LB
Secretary NameSylvia Ann Grant
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 The Cross Way
Newcastle Upon Tyne
NE3 4LB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address11 The Cross Way
Newcastle Upon Tyne
Tyne & Wear
NE3 4LB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
18 September 2007Application for striking-off (1 page)
7 March 2007Return made up to 09/02/07; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Return made up to 09/02/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 May 2005Return made up to 09/02/05; full list of members (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)