Company NameLundin Oil & Gas Limited
Company StatusDissolved
Company Number00991926
CategoryPrivate Limited Company
Incorporation Date15 October 1970(53 years, 6 months ago)
Previous NameSands Oil & Gas Limited

Business Activity

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

Directors

Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleExecutive
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Director NameDavid Patrick Mithen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence AddressCarpe Diem House Daviot
Inverurie
Aberdeenshire
AB51 0HZ
Scotland
Director NameMary Jacqueline Sheppard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleExecutive
Correspondence Address1316 Prospect Avenue Sw
Calgary
Alberta
T2t Ox5
Secretary NameGary Rulon Zemp
NationalityBritish
StatusCurrent
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleLegal Manager
Correspondence Address271 North Deeside Road
Milltimber
Aberdeenshire
AB13 0HD
Scotland
Director NamePeter Robert Antony Youngs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressChapel Cottage
Howe Green Road
Purleigh
Essex
CM3 6QA
Director NameBo Lindfors
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressKuusisaarenkuja 8a2
Helsinki
Fin-00340
Foreign
Director NameJohn Frederick Martyn Hughes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1994)
RoleCompany Director
Correspondence Address30 Sumner Place
London
SW7 3NT
Director NameMr Kai Harri Hietarinta
Date of BirthNovember 1932 (Born 91 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressKuusiniementie 21f
Helsinki 34
Sf-00340
Director NameEero Tapani Aittola
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressTiilentekijankatu 9
08100 Lohja
Finland
Secretary NameMr Michael Moore
NationalityBritish
StatusResigned
Appointed10 March 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressGarden Flat 160 Hammersmith Grove
London
W6 7HE
Director NameSimon Paul Binks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressThe Hermitage Mottins Hill
Crowborough
East Sussex
TN6 3RL
Director NameRonald Alexander Bryans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressMeadowcroft
11 Parkside Road
Reading
Berkshire
RG3 2DA
Director NameGraham Luxton Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(24 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1995)
RoleCompany Director
Correspondence Address18 St Andrews Mansions
Dorset Street
London
W1H 3FD
Director NameVincent Jon Hamilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration3 years (resigned 29 October 1998)
RoleGeologist
Correspondence AddressHill House Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Director NameCharles Ashley Heppenstall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2001)
RoleCorporate Finance Manager
Correspondence AddressPO Box 3410
1211 Geneva 3
Switzerland
Director NameNigel Robert McCue
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1998)
RoleFinance Director
Correspondence AddressPO Box 9211
Dubai
United Arab Emirates
Foreign
Director NamePeter Magnus Nordin
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2000)
RoleManaging Director
Correspondence AddressHouslagagarten 5
Stockholm
Se111 48
Secretary NameGeoffrey Paul Turbott
NationalityNew Zealander
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address253 Whitton Avenue East
Greenford
Middlesex
UB6 0QQ
Director NameIan Henrik Lundin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 1998(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressRoute Du Prieur 22
1257 Landecy
Geneva
Foreign
Switzerland
Director NameAndrew Jorgen William Harber
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2001)
RoleCommercial Manager
Correspondence Address3 The Robins
Hook End
Brentwood
Essex
CM15 0QQ
Secretary NameAndrew Jorgen William Harber
NationalityBritish
StatusResigned
Appointed06 September 1999(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2000)
RoleCommercial Manager
Correspondence Address3 The Robins
Hook End
Brentwood
Essex
CM15 0QQ
Secretary NameMichael Norman Webb
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address30a Church Lane
Abington
Cambridge
Cambridgeshire
CB1 6BQ
Director NameAlexander Paul Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2005)
RoleGeneral Manager
Correspondence AddressOld Montrose House
Montrose
Angus
DD10 9LN
Scotland
Director NameMr Andrew Philip Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£32,486,000
Gross Profit£12,748,000
Net Worth£61,023,000
Current Liabilities£2,099,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Director resigned (1 page)
23 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
10 May 2002Declaration of solvency (3 pages)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2002Resolutions
  • RES13 ‐ Dividend payment 23/04/02
(1 page)
25 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
14 September 2001Registered office changed on 14/09/01 from: 52-54 gracechurch street london EC3V 0EH (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2001Particulars of mortgage/charge (13 pages)
28 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2000Declaration of assistance for shares acquisition (17 pages)
26 July 2000Registered office changed on 26/07/00 from: buchanan house 3 st james s square london SW1Y 4JU (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
3 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Full accounts made up to 31 December 1999 (14 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 19/04/99; no change of members (4 pages)
18 November 1998Particulars of mortgage/charge (16 pages)
16 November 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Declaration of assistance for shares acquisition (28 pages)
9 November 1998Director resigned (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Declaration of assistance for shares acquisition (37 pages)
3 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
26 May 1998Memorandum and Articles of Association (39 pages)
28 April 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Company name changed sands oil & gas LIMITED\certificate issued on 15/04/98 (2 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Full accounts made up to 31 December 1996 (18 pages)
2 October 1996Full accounts made up to 31 December 1995 (28 pages)
21 August 1996Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC3A 2HA (1 page)
16 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 February 1996Director resigned (2 pages)
2 January 1996Particulars of mortgage/charge (18 pages)
4 December 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
14 November 1995Particulars of mortgage/charge (34 pages)
14 November 1995Particulars of mortgage/charge (38 pages)
9 November 1995Registered office changed on 09/11/95 from: the chambers chelsea harbour london SW10 0XF (1 page)
9 November 1995Auditor's resignation (2 pages)
9 November 1995New secretary appointed (2 pages)
7 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1995Declaration of assistance for shares acquisition (14 pages)
1 November 1995Company name changed sovereign oil & gas LIMITED\certificate issued on 01/11/95 (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (19 pages)
11 May 1995Re-registration of Memorandum and Articles (126 pages)
11 May 1995Application for reregistration from PLC to private (1 page)
11 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
4 May 1995Return made up to 19/04/95; full list of members (8 pages)
30 June 1994Full accounts made up to 31 December 1993 (19 pages)