Company NamePremier Oil Dorset Limited
Company StatusDissolved
Company Number01165601
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 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(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 January 2009)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodborough Road
Putney
London
SW15 6PX
Director NameMr Simon Charles Lockett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Park Road
London
W4 3HH
Secretary NameMs Heather Diane Garratt
NationalityBritish
StatusClosed
Appointed12 July 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address44 Miles Road
Epsom
Surrey
KT19 9AD
Director NameMr Roland Clark Shaw
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NW
Director NameRupert John Orlando Lascelles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressTarrant Abbey
Tarrant Crawford
Blandford Forum
Dorset
DT11 9HU
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Secretary NameGillian Corsby
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Lincoln Gardens
Birchington-On-Sea
Kent
CT7 9SW
Director NameJohn Antony Heath
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Mill
Tewkesbury Road Toddington
Cheltenham
Gloucestershire
GL54 5DG
Wales
Director NameDr Gerald Orbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 August 1994(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1995)
RoleOil Exploration Dir
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(20 years, 11 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(21 years, 8 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(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleSecretary
Correspondence Address55 Duke Road
London
W4 2BN
Director NameEdward Freeborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(23 years, 3 months 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(23 years, 6 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, 1 month 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, 2 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
Director NameMr Richard Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleElectrical Engineer
Correspondence Address14 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed29 March 2006(32 years 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 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2008Resolutions
  • RES13 ‐ Re sect 175 30/09/2008
(1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Memorandum and Articles of Association (10 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2006Director's particulars changed (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 August 2006Return made up to 30/07/06; full list of members (3 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
7 June 2006Director's particulars changed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
10 August 2005Return made up to 30/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
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)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2004Auditor's resignation (1 page)
10 May 2004Director's particulars changed (1 page)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 February 2003Director resigned (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 June 2002Director's particulars changed (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 2000New director appointed (2 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Director's particulars changed (1 page)
27 August 1999Return made up to 30/07/99; full list of members (8 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
12 May 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 September 1998Secretary's particulars changed (1 page)
11 November 1997Secretary's particulars changed (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
19 August 1997Return made up to 30/07/97; full list of members (7 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
16 August 1996Return made up to 30/07/96; full list of members (7 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995Director resigned (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)
25 June 1988Declaration of satisfaction of mortgage/charge (1 page)
14 August 1984Memorandum and Articles of Association (21 pages)
18 May 1984Particulars of mortgage/charge (7 pages)