Company Information for BROOKLANDS OIL & GAS LIMITED
BLACKSTABLE HOUSE, LONGRIDGE, SHEEPSCOMBE, STROUD, GLOUCESTERSHIRE, GL6 7QX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BROOKLANDS OIL & GAS LIMITED | ||
Legal Registered Office | ||
BLACKSTABLE HOUSE LONGRIDGE, SHEEPSCOMBE STROUD GLOUCESTERSHIRE GL6 7QX Other companies in GL6 | ||
Previous Names | ||
|
Company Number | 03548642 | |
---|---|---|
Company ID Number | 03548642 | |
Date formed | 1998-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-04 23:12:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WALTER ROOKEHURST ROBERTS |
||
CAROLINE JANE FAIRBROTHER |
||
NICHOLAS JOHN FAIRBROTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GORDON MOFFAT |
Director | ||
WALTER ROOKEHURST ROBERTS |
Company Secretary | ||
WALTER ROOKEHURST ROBERTS |
Director | ||
CAROLINE HEATHER ROBERTS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Fairbrother on 2013-04-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE FAIRBROTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED ROBERT GORDON MOFFAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTS | |
AP03 | Appointment of Walter Rookehurst Roberts as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WALTER ROBERTS | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN FAIRBROTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTS | |
AR01 | 17/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: COURT COTTAGE, TOCKNELLS COURT PAINSWICK STROUD GLOUCESTERSHIRE GL6 6TZ | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CUMMINGS (UK) LIMITED CERTIFICATE ISSUED ON 23/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 72 ECCLESTON SQUARE LONDON SW1V 1PJ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
(W)ELRES | S386 DIS APP AUDS 08/06/99 | |
(W)ELRES | S366A DISP HOLDING AGM 08/06/99 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 11/05/98--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLANDS OIL & GAS LIMITED
Cash Bank In Hand | 2012-05-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BROOKLANDS OIL & GAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |