Company NameInlet Oil & Mineral Company(U.K.)Limited
Company StatusDissolved
Company Number00978668
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Gregory Dunlevy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address5912 Carnegie Lane
Plano
Texas
75093
United States
Director NameJames Claude Musselman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address5404 Falls Road
Dallas
Texas
75220
United States
Director NameAlvin Emmett Turner Iii
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address3004 Rosedale
Dallas
Texas
75205
United States
Secretary NameThomas Joseph Murphy
NationalityAmerican
StatusClosed
Appointed16 April 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address4817 Alta Vista
Dallas
Texas
75229
United States
Director NameDavid Eugene Gore
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleOil Executive
Correspondence Address6688 North Central Expressway
Suite 1400 Dallas Texas 75206
United States
Director NameGeorge Thomas Graves Iii
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleOil Executive
Correspondence Address4504 South Versailles
Dalls Texas 75205
Foreign
Director NameWilliam Ivey Lee
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleOil Executive
Correspondence Address6688 North Central Expressway
Suite 1400 Dallas Texas 75206
United States
Director NameRobert Wilfred Puetz
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 February 1992)
RoleOil Executive
Correspondence Address4824 Bellerive Drive
Dallas Texas 75287
Foreign
Director NameJohn Paul Tatum
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 February 1992)
RoleOil Executive
Correspondence Address4348 Overhill Drive
Dallas Texas 73205
Foreign
Secretary NameMr David Peter Jones
NationalityBritish
StatusResigned
Appointed08 November 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG
Director NameMr David Peter Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1994)
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG
Director NameRichard Donn Preston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 1995)
RoleFinance Manager
Correspondence AddressPO Box 795 427 Court
Dallas
Texas
7537954
Director NameThomas George Finck
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1998)
RoleChief Executive Officer
Correspondence Address4814 Kelsey Road
Dallas Texas 75229
Usa
Foreign
Director NameRobert B Holland Iii
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1999)
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Secretary NameRobert B Holland Iii
NationalityAmerican
StatusResigned
Appointed01 January 1994(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1999)
RoleAttorney
Correspondence Address3228 Caruth Boulevard
Dallas
Texas
75225
Director NamePeter Rugg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1995(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address4 Glenheather Court
Dallas
Texas
75225

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 08/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(7 pages)
26 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned;director resigned (1 page)
25 March 1999Return made up to 08/11/98; no change of members (4 pages)
8 December 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
10 December 1997New director appointed (2 pages)
21 October 1997Full group accounts made up to 31 December 1996 (16 pages)
29 January 1996Full group accounts made up to 31 December 1994 (10 pages)
7 December 1995Return made up to 08/11/95; no change of members (6 pages)
7 December 1995Director resigned (2 pages)
16 November 1995Full group accounts made up to 31 May 1994 (11 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 July 1995Full accounts made up to 31 May 1994 (11 pages)
4 April 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
3 April 1995Director's particulars changed (2 pages)
29 May 1990Return made up to 08/11/89; full list of members (5 pages)
28 March 1987Group of companies' accounts made up to 31 May 1981 (8 pages)