Company NameClinton International North Sea Limited
Company StatusDissolved
Company Number00995617
CategoryPrivate Limited Company
Incorporation Date30 November 1970(53 years, 5 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusClosed
Appointed27 March 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 8 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(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 December 2002)
RoleSenior Business Adviser
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(28 years, 6 months 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(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 03 December 2002)
RoleLawyer
Correspondence Address9 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameJohn Pitts Dorrier
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleGeneral Manager
Correspondence Address18 Warwick Avenue
Maida Vale
London
W9 2PT
Director NameDennis Wayne Loughridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleGroup General Manager
Correspondence Address1 The Avenue
Mawern East Melbourne Victoria 3145
Australian
Director NameJohn Pitts Dorrier
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleGeneral Manager
Correspondence Address18 Warwick Avenue
Maida Vale
London
W9 2PT
Director NameUlrich Thiele
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1993)
RoleFinance Manager
Correspondence Address4 Hunsdon Drive
Sevenoaks
Kent
TN13 3AX
Secretary NamePaul Bernard Wheelahan
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1992)
RoleCompany Director
Correspondence Address2/98 Addison Road
London
W14 8DD
Director NameEdward Arden Blair
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 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
Appointed29 June 1992(21 years, 7 months after company formation)
Appointment Duration4 months (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
Appointed29 June 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1995)
RoleOil Company Executive
Correspondence Address5 Polo Club Road
Denver
Colorado
United States
Director NameWarren Roy Saxelby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1995)
RoleVice President Finance
Correspondence AddressKronborg 9 The Barton
Cobham
Surrey
KT11 2NJ
Director NameArlyn James Miller
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1995)
RoleOil Company Executive
Correspondence Address740 Pearl Street No 802
Denver Colorado
Foreign
Director NameJames Karl Riemersma
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleVice President Administration
Correspondence Address9 Physic Place
Chelsea
London
SW3 4HQ
Director NameMr Malcolm Hood Pattinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleVice President Exploration
Country of ResidenceUnited Kingdom
Correspondence Address20 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameMichael Arle Baugh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1994(23 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 1995)
RoleVice President Production
Correspondence Address5 Park Square Street
London
Nw1
Director NameJoseph Michael Evon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(24 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 1995)
RolePresedent & 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(24 years, 7 months 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 NameAnthony Higson Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 1996(25 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 1997)
RoleGeneral Manager
Correspondence Address2 Saturn Street
North Balwyn
Melbourne
Australia
Director NameEarl Kenneth Moore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(26 years, 5 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(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleChartered Geologist
Country of ResidenceEngland
Correspondence Address70 Wensleydale Road
Hampton
Twickenham
Middlesex
TW12 2LX
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1999(28 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 2002)
RoleThe Legal Advisor
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD

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

Accounts

Latest Accounts30 June 2001 (22 years, 10 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)
11 July 2002Application for striking-off (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
1 June 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
30 January 2002Registered office changed on 30/01/02 from: neathouse place london SW1V 1LH (1 page)
24 April 2001Return made up to 30/03/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
19 October 2000Director resigned (1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
16 April 2000Return made up to 30/03/00; full list of members (7 pages)
12 August 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
5 August 1999New director appointed (3 pages)
20 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
9 April 1999Return made up to 30/03/99; full list of members (7 pages)
2 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6AQ (1 page)
25 November 1997Director resigned (1 page)
21 November 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
11 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
18 April 1997Return made up to 30/03/97; full list of members (7 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
26 September 1996New director appointed (3 pages)
18 April 1996Director resigned (1 page)
28 March 1996Return made up to 30/03/96; full list of members (7 pages)
17 November 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
29 August 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
4 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)