Company NameBHP Petroleum Licences Limited
Company StatusDissolved
Company Number00955852
CategoryPrivate Limited Company
Incorporation Date9 June 1969(54 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameHamilton Brothers Petroleum (U.K.) Limited

Business Activity

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

Directors

Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusClosed
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameAlan Frank Howell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed04 June 1999(30 years after company formation)
Appointment Duration3 years, 6 months (closed 03 December 2002)
RoleSenior Business Advisor
Correspondence Address6 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(30 years after company formation)
Appointment Duration3 years, 6 months (closed 03 December 2002)
RoleEngineer
Correspondence AddressFlat 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameRichard Alexander Sugden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(33 years after company formation)
Appointment Duration5 months, 1 week (closed 03 December 2002)
RoleLawyer
Correspondence Address9 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameEdward Arden Blair
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RolePresident
Correspondence Address12 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameDavid Boulware Catlett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1992)
RoleVice President
Correspondence Address101 Downing Street No 8
Denver
Colorado
Foreign
Director NameFrederic Crawford Hamilton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1995)
RoleChairman
Correspondence Address5 Polo Club Road
Denver
Colorado
United States
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2002)
RoleLegal Manager
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameArlyn James Miller
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address740 Pearl Street No 802
Denver Colorado
Foreign
Director NameAnthony Higson Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleGeneral Manager
Correspondence Address2 Saturn Street
North Balwyn
Melbourne
Australia
Director NameMichael Arle Baugh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1995)
RoleVice President Production
Correspondence Address5 Park Square Street
London
Nw1
Director NameJames Karl Riemersma
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleVice President Administration
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameLarry Dale Killion
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1994(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleVice President
Correspondence Address56 Townshend Road
London
NW8 6LE
Director NameJoseph Michael Evon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(25 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1995)
RolePresident & General Manager
Correspondence Address7 Prince Albert Road
Regents Park
London
Nw1
Director NameMr Howard Paver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(26 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2000)
RolePresident And General Manager
Country of ResidenceEngland
Correspondence Address8 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NameEarl Kenneth Moore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(27 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleGroup General Manager
Correspondence Address33 Illawong Drive
Donvale
Victoria 3111
Australia
Director NameMr Stephen Charles Pickering
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(28 years after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleChartered Geologist
Country of ResidenceEngland
Correspondence Address70 Wensleydale Road
Hampton
Twickenham
Middlesex
TW12 2LX

Location

Registered AddressLegal Department
Neathouse Place
London
SW1V 1LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002New director appointed (2 pages)
2 July 2002Application for striking-off (1 page)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 October 2000Director resigned (1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
18 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 August 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
22 July 1999Return made up to 09/07/99; full list of members (7 pages)
20 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
24 July 1998Return made up to 09/07/98; full list of members (7 pages)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
25 November 1997Director resigned (1 page)
21 November 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
21 July 1997Return made up to 09/07/97; full list of members (7 pages)
11 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
5 July 1996Return made up to 09/07/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
17 November 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
29 August 1995New director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
22 March 1995Company name changed hamilton brothers petroleum (U.k .) LIMITED\certificate issued on 22/03/95 (4 pages)