Company NameFropet Limited
Company StatusDissolved
Company Number01083655
CategoryPrivate Limited Company
Incorporation Date24 November 1972(51 years, 5 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameCambridge Petroleum Royalties Limited

Business Activity

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

Directors

Director NameJohn Rutherford Scott Kelly
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(30 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalrymple Crescent
Edinburgh
EH9 2NU
Scotland
Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed08 July 2008(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 01 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameArthur Walmsley Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address14 York Road
St Albans
Hertfordshire
AL1 4PL
Director NamePeter John Gervase Elwes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 1992)
RoleCompany Director
Correspondence Address75 Murray Road
Wimbledon
London
SW19 4PF
Director NameDavid Angus Hood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressManor Farm
Bledington
Kingham
Oxon
OX7 6XG
Secretary NamePeter James Ronayne
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Director NameGuido Staltari
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1992(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1996)
RoleGeophysicist/Director
Correspondence Address19 Uvadale Grove
Kew
Victoria 3101
Foreign
Director NamePeter James Ronayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Secretary NameTony Macko
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address424 Southcroft Road
Streatham
London
SW16 6QX
Director NameGerard Francis Kaczmarek
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1994(21 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Director NameGordon Campbell Douglas
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1996)
RoleMetal Broker
Correspondence Address28a Hans Place
London
SW1X 0JY
Secretary NameGerard Francis Kaczmarek
NationalityAustralian
StatusResigned
Appointed30 September 1994(21 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Director NameRobert Harry Duffin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleGeophysicist
Correspondence Address31 Carlotta Avenue
Gordon
New South Wales
2072
Secretary NameTimothy Deakin Brookes
NationalityAustralian
StatusResigned
Appointed04 November 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameTimothy Deakin Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1994(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameDavid Alan Todd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1996(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1998)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Secretary NameDavid Alan Todd
NationalityAustralian
StatusResigned
Appointed08 January 1996(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1998)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Director NamePeter Kevin Lalor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address82 Marine Parade
Cottesloe
Western Australia
6011
Director NameMr Eardley Maitland Ross Adjie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address63 St Johns Wood Boulevard
Mount Claremont
Western Australia
6010
Director NameJames Ainsworth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 1997)
RoleMining Engineer
Correspondence Address74 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NameChristopher Lalor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1998)
RoleExecutive Director
Correspondence Address248 Marine Parade
Cottesloe
Western Australia
Wa 6872
Director NameDavid Nevis Hayes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1998(25 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1999)
RoleOil & Gas Executive
Correspondence AddressRandom Thatch
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Alastair James Woodrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2005)
RoleOil & Gas Executive
Country of ResidenceEngland
Correspondence Address10 Ranelagh Grove
London
SW1W 8PD
Director NameJohn Patrick Tarrant
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1999(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2090 Clayton Road
Helena Valley
Wa
Australia
Director NamePaul Gerard Wilkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2001(28 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 2001)
RoleCompany Director
Correspondence Address70a Railway Cresent
Williamstown
Victoria Vic 3016
Australia
Director NamePaul Joseph Cooney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2001(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address379 Glenferrie Road
Malvern
Victoria 3144
Australia
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(25 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2008)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address6-7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
31 July 2009Appointment terminated director paul cooney (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 January 2009Statement by directors (1 page)
9 January 2009Solvency statement dated 17/12/08 (1 page)
5 January 2009Memorandum, of capital - reducing issd cap . awaiting solv stat before reducing (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2008Secretary appointed mr raymond george godson (1 page)
7 August 2008Appointment terminated secretary grays inn secretaries LIMITED (1 page)
7 August 2008Registered office changed on 07/08/2008 from one fleet place london EC4M 7WS (1 page)
21 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
6 February 2008Company name changed cambridge petroleum royalties li mited\certificate issued on 06/02/08 (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 December 2006Auditor's resignation (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 12/06/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Registered office changed on 01/11/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
21 July 2005Return made up to 12/06/05; full list of members (6 pages)
17 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
12 January 2005Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
25 March 2004Full accounts made up to 31 December 2002 (14 pages)
10 December 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Full accounts made up to 31 December 2001 (18 pages)
10 July 2003Return made up to 12/06/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
21 May 2003Director's particulars changed (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002Return made up to 12/06/02; no change of members (4 pages)
2 February 2002Full accounts made up to 31 December 2000 (19 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Return made up to 12/06/01; full list of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
15 June 2000Location of register of members (1 page)
25 June 1999Return made up to 12/06/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
11 May 1999Director's particulars changed (1 page)
26 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 March 1999Full accounts made up to 30 June 1998 (18 pages)
27 August 1998Registered office changed on 27/08/98 from: 2ND floor 103 cannon street london EC4N 5AD (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Declaration of assistance for shares acquisition (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
20 August 1998Particulars of mortgage/charge (15 pages)
29 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 1998Re-registration of Memorandum and Articles (48 pages)
29 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 July 1998Application for reregistration from PLC to private (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Return made up to 12/06/98; full list of members (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (18 pages)
31 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
27 January 1998Director's particulars changed (1 page)
30 June 1997Return made up to 12/06/97; no change of members (8 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
12 February 1997Full accounts made up to 30 June 1996 (17 pages)
7 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
31 January 1996Full accounts made up to 30 June 1995 (17 pages)
10 August 1995Return made up to 12/06/95; change of members (8 pages)