Company NameManx Petroleum P L C
DirectorsJerry M Crews and Frank A Lodzinski
Company StatusDissolved
Company Number01122128
CategoryPublic Limited Company
Incorporation Date11 July 1973(50 years, 9 months ago)

Business Activity

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

Directors

Director NameJerry M Crews
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2001(27 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address8930 Sedgemoor Drive
Tomball
77375 Texas
United States
Director NameFrank A Lodzinski
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2001(27 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address18726 White Candle
Spring
77388 Texas
United States
Secretary NameJerry M Crews
NationalityAmerican
StatusCurrent
Appointed22 May 2001(27 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleExecutive
Correspondence Address8930 Sedgemoor Drive
Tomball
77375 Texas
United States
Director NameJohn Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 1992)
RoleChairman & Chief Executive
Correspondence AddressThe Windmill St Margarets Bay
Dover
Kent
Director NameJames Prior
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1992(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address41 Green Street
London
W1Y 3FH
Director NameMaurice Charles MacDonald
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1992(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address25 Garshan Road
Dartmouth
Nova Scotia B2x 2j1
Foreign
Director NameJohn Francis O'Brien
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address10 Shouldham Street
London
W1H 5FG
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Secretary NameNicholas Colin Gray
NationalityBritish
StatusResigned
Appointed26 July 1993(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressFlat 9 Goodwood Court
Devonshire Street
London
W1N 9LR
Director NameNicholas Colin Gray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(22 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 1996)
RoleSolicitor
Correspondence AddressFlat 9 Goodwood Court
Devonshire Street
London
W1N 9LR
Director NameRobert Norman Sheard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(22 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address1 Walmer House
119 Walton Street
London
SW3 2HP
Director NameDaniel Patrick Maley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1997)
RolePetroleum Consultant
Correspondence Address11 Chester Row
London
SW1W 9JF
Director NamePhilip Douglas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2000)
RoleInvestment Manager
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Secretary NamePhilip Douglas
NationalityBritish
StatusResigned
Appointed12 July 1997(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2000)
RoleInvestment Manager
Correspondence Address96 Hurlingham Road
London
SW6 3NR
Director NameBrian Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(24 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 November 1998)
RoleFinance Director
Correspondence AddressChurch House
Church Street
Rodmersham
Kent
ME9 0QD
Director NameJohn Andrew Keenan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2001)
RoleJuris Doctor
Correspondence Address3134 East 86th Street
Tulsa
Oklahoma
74137 -2534
United States
Director NamePaul Raymond Fenemore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RolePetroleum Operations Director
Correspondence AddressFlat 101 16-18 Kivelis St
Nicosia
Cyprus
Secretary NameFrancis M Munchinski
NationalityBritish
StatusResigned
Appointed28 April 2000(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleCompany Director
Correspondence Address5541 E 107th Street
Tulsa
Oklahoma
74137
United States

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£208,234
Current Liabilities£122,628

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Statement of affairs (6 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Declaration of solvency (3 pages)
27 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2002Registered office changed on 18/03/02 from: 9 goodwood court devonshire street london W1W 5DZ (1 page)
12 March 2002Declaration of solvency (3 pages)
5 October 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2000Full accounts made up to 30 April 1999 (13 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1999Registered office changed on 15/06/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
1 June 1999Full accounts made up to 30 April 1998 (13 pages)
30 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
11 August 1998Return made up to 12/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
3 December 1997Full accounts made up to 30 April 1997 (13 pages)
29 July 1997Return made up to 12/07/97; full list of members (6 pages)
21 February 1997Auditor's resignation (2 pages)
5 December 1996Full accounts made up to 30 April 1996 (14 pages)
10 September 1996Return made up to 12/07/96; no change of members (4 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
2 April 1996Secretary resigned;director resigned (2 pages)
22 February 1996Full accounts made up to 30 April 1995 (17 pages)
6 December 1995Director resigned;new director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (4 pages)
21 April 1995Full accounts made up to 30 April 1994 (16 pages)
21 April 1995Full accounts made up to 31 December 1993 (17 pages)
31 March 1995Director resigned (2 pages)