Company NameCanadianoxy (U.K.) Limited
Company StatusDissolved
Company Number00811964
CategoryPrivate Limited Company
Incorporation Date8 July 1964(59 years, 10 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameRonald David Stuber
NationalityBritish
StatusClosed
Appointed13 May 1992(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameWesley Mark Densmore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 1998)
RoleExecutive
Correspondence Address167 Strathbury Circle Sw
Calgary
Alberta
Canada
Director NameJohn Patterson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 January 1998)
RoleExecutive
Correspondence Address14 Fairmile Lane
Cobham
Surrey
KT11 2DJ
Director NameTimothy James Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(32 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 January 1998)
RoleBusinessman
Correspondence Address2 Kaynes Park
North Ascot
Berkshire
SL5 8DP
Secretary NameCatherine Alice Goulet
NationalityBritish
StatusClosed
Appointed11 April 1997(32 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 January 1998)
RoleCompany Director
Correspondence AddressBraywood Oak Lodge Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4PZ
Secretary NameStuart James Carter
NationalityBritish
StatusClosed
Appointed11 April 1997(32 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 January 1998)
RoleCompany Director
Correspondence AddressAsh Manor Oast
Ash Green Road, Ash
Aldershot
Hampshire
GU12 6HH
Director NameVictor Jack Zaleschuk
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1997)
RoleCompany Executive
Correspondence Address23 Coach Gate Way Sw
Calgary
Alberta T311 1l7
Canada
Director NameMr James Barton Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleExecutive
Correspondence Address640 Stratton Terrace Sw
Calgary
Alberta T3h 1m6
Canada
Director NameRamon Rivero
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleOil Company Manager
Correspondence AddressWinners Ridge East Road
Weybridge
Surrey
KT13 0LG
Director NameMr James Stewart Quinn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 October 1992)
RoleOil Company Manager
Correspondence Address7 Waldron Mews
London
SW3 5BT
Director NameJohn Angus McKee
Date of BirthAugust 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 May 1993)
RoleOil Company Executive
Correspondence Address703 318-26th Avenue S W
Calgary
Alberta T2s 2t9
Foreign
Director NameMichael John Fitzgerald Ca
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tops Grove Lane
West Chiltington
West Sussex
RH20 2RD
Director NameJohn Edgar Brading
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleOil Company Executive
Correspondence AddressPaddock Cottage
111 Marsh Benham
Newbury
Berkshire
RG16 8LY
Director NameMr Eric Christopher Bettelheim
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ovington Square
London
SW3 1LJ
Secretary NameSally Marie Tyne
NationalityBritish
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN
Secretary NameCaryn Anne Churchill
NationalityBritish
StatusResigned
Appointed04 May 1992(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NamePeter Robert Francis Gunn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameJohn Banon McWilliams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1993(28 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1993)
RoleCompany Executive & Solicitor
Correspondence Address27 Baywood Place Sw
Calgary
Alberta
T2v 0l7
Director NameBernard Francois Paul Isautier
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 1993(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleExecutive
Correspondence Address706 Royal Avenue Sw
Calgary
Alberta
T2s 3p9
Director NameDavid William Parsons
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 1993(29 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1994)
RoleManager,Law
Correspondence Address13 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NameDavid William Parsons
NationalityCanadian
StatusResigned
Appointed26 November 1993(29 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1994)
RoleManager,Law
Correspondence Address13 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NamePeter Robert Francis Gunn
NationalityBritish
StatusResigned
Appointed29 December 1994(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP

Location

Registered AddressMallard Court
Market Square
Staines
Middlesex
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
20 August 1997Application for striking-off (1 page)
15 July 1997Director's particulars changed (1 page)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 19/04/97; no change of members (4 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
24 April 1996Return made up to 19/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/96
(9 pages)
6 December 1995Director resigned (2 pages)
21 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 November 1987Full accounts made up to 31 December 1986 (6 pages)
5 November 1976Accounts made up to 31 December 1975 (4 pages)