Company NameAsamera Oil (U.K.) Limited
Company StatusDissolved
Company Number01220038
CategoryPrivate Limited Company
Incorporation Date21 July 1975(48 years, 9 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard H Avchinleck
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed30 January 1995(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2000)
RoleSenior Vice President
Correspondence Address1600-401-9th Avenue
South West
Calgary Alberta T2p 3c5
Foreign
Canada
Secretary NameJoanne L Alexander
NationalityCanadian
StatusClosed
Appointed27 September 1999(24 years, 2 months after company formation)
Appointment Duration11 months (closed 22 August 2000)
RoleSolicitor
Correspondence Address1600-401-9th Avenue Sw
Calgary
Alberta
Canada T2p 3c5
Foreign
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 1999(24 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 22 August 2000)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 1993)
RoleLawyer
Correspondence Address20 Egerton Terrace
London
Sw3
Director NameMr Michael James Hill
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address460 Winterborn Crecent Se
Calgary
Alberta
T2j 1m3
Director NameMr Lawrence D Horne
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address460 Scarboro Avenue S W
Calgary
Alberta T3c 2h6
Foreign
Director NameMr Roger Joseph Rector
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleCompany Vice-President
Correspondence Address12201 Lake Erie Road S E
Calgary
Alberta T2j 2l7
Foreign
Director NameMr Charles Earl Shultz
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RolePresident
Correspondence Address121 Patton Place S W
Calgary
Alberta T2v 5e1
Canada
Secretary NameMs Marianne Cecelia Sussex
NationalityCanadian
StatusResigned
Appointed06 September 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address46 Fabian Road
London
SW6 7TZ
Director NameMr James Courtland Davis
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1993)
RoleLawyer
Correspondence Address20 Chestnut Park Road
Toronto
Ontario
M4w 1w6
Secretary NameMr Martin Edmund Bruton
NationalityCanadian
StatusResigned
Appointed28 February 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleSolicitor
Correspondence Address3812 First Street Sw
Calgary
Alberta T2s 1r3
Canada
Director NameCriag Schuyler Glick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1995(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 1999)
RoleSenior Vice President
Correspondence Address5320 South Birch Court
Greenwood Village
Colorado
80121
Director NameAndrew Wiswell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 1995(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1996)
RoleSenior Vice President & Chief
Correspondence Address411 Lake Placid Green Se
Calgary
Alberta
Tsj 5a4
Canada
Secretary NameCriag Schuyler Glick
NationalityAmerican
StatusResigned
Appointed31 July 1995(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 1999)
RoleSenior Vice President
Correspondence Address5320 South Birch Court
Greenwood Village
Colorado
80121
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1998(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 10 September 1999)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressSuite 104 Warnford Court
29 Throgmorton Street
Londonat
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 October 1999Director's particulars changed (1 page)
13 October 1999New secretary appointed (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: coddington court coddington ledbury herefordshire HR8 1JL (1 page)
13 October 1999Director's particulars changed (1 page)
14 September 1999Secretary resigned (1 page)
30 March 1999Amended full accounts made up to 31 March 1997 (11 pages)
30 March 1999Amended full accounts made up to 31 March 1998 (10 pages)
9 December 1998Secretary resigned (2 pages)
9 December 1998New secretary appointed (2 pages)
9 October 1998Return made up to 30/08/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1997 (11 pages)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1997Registered office changed on 22/10/97 from: c/o stikeman elliott cotton centre cotton lane london SE1 2QL (1 page)
29 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
2 February 1997£ nc 100/2318764 22/01/97 (1 page)
2 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 1997Ad 22/01/97--------- £ si 2318664@1=2318664 £ ic 100/2318764 (2 pages)
29 October 1996Return made up to 30/08/96; no change of members (6 pages)
12 August 1996Full accounts made up to 31 March 1995 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 1995New secretary appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)