Company NameParambe Oil & Gas Operations Limited
Company StatusDissolved
Company Number01121594
CategoryPrivate Limited Company
Incorporation Date6 July 1973(50 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(32 years after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2008)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodborough Road
Putney
London
SW15 6PX
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(32 years after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMs Heather Diane Garratt
NationalityBritish
StatusClosed
Appointed12 July 2006(33 years after company formation)
Appointment Duration2 years (closed 06 August 2008)
RoleCompany Director
Correspondence Address44 Miles Road
Epsom
Surrey
KT19 9AD
Director NameJohn Antony Heath
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Director NameMr Roland Clark Shaw
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1994)
RoleOil Economist
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NW
Secretary NameGillian Corsby
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Lincoln Gardens
Birchington-On-Sea
Kent
CT7 9SW
Director NameDr Gerald Orbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 August 1994(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1995)
RoleOil Exploration
Country of ResidenceEngland
Correspondence Address45 The Park
Great Bookham
Leatherhead
Surrey
KT23 3LN
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(21 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Ponsonby Terrace
London
SW1P 4PZ
Secretary NameMr Nicholas Keith Shepherd
NationalityBritish
StatusResigned
Appointed30 August 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address55 Duke Road
London
W4 2BN
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence AddressLittle Hickmotts
Summerhill Road, Marden
Tonbridge
Kent
TN12 9DB
Director NameStephen Jonathan Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2000)
RolePetroleum Engineer
Correspondence AddressSunnyside Cottage
Den Lane
Collier Street
Marden Kent
TN12 9FX
Director NameMr John Alexander Van Der Welle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(25 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HL
Secretary NameLisa Julia Parsons
NationalityBritish
StatusResigned
Appointed18 June 1999(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressShawfield Cottage
109 Lansdowne Road
Purley
Surrey
CR8 2PE
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed29 March 2006(32 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP

Location

Registered Address23 Lower Belgrave St
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
7 June 2006Director's particulars changed (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
11 January 2006Return made up to 17/12/05; full list of members (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 February 2005Director's particulars changed (1 page)
17 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 August 2004Auditor's resignation (1 page)
10 May 2004Director's particulars changed (1 page)
31 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 17/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
8 November 2000Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 March 2000Director's particulars changed (1 page)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
7 January 1999Return made up to 17/12/98; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 September 1998Secretary's particulars changed (1 page)
5 January 1998Return made up to 17/12/97; full list of members (6 pages)
11 November 1997Secretary's particulars changed (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
27 December 1996Return made up to 17/12/96; no change of members (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996New secretary appointed (1 page)
12 January 1996Return made up to 17/12/95; full list of members (6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
23 March 1995Director resigned;new director appointed (2 pages)
4 June 1976Particulars of mortgage/charge (4 pages)