Company NameTricentrol Exploration Overseas Limited
Company StatusDissolved
Company Number01224101
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameTricentrol North Sea Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Robert Greatrex
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(17 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 10 April 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Secretary NameMr Philip Robert Greatrex
NationalityBritish
StatusClosed
Appointed23 December 1992(17 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 10 April 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Janusz George Zygmunt Cetnarowicz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(17 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 10 April 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMichael Bowlin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence Address5609 Windmier Circle
Dallas Texas 75252
Foreign
Director NamePhoebe Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressGrey Tops Common Lane
Claygate
Esher
Surrey
KT10 0HY
Director NameLouis Claudmire Soileau Iv
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RolePetroleum Engineer
Correspondence AddressSherwood
Oak End Way Woodham
Weybridge
Surrey
Kt15 13d
Director NameStephen Mut
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 1991)
RoleCompany Director
Correspondence AddressStags Retreat
15a Littleworth Common Road
Esher
Surrey
United States
Director NameMichael Giglio
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address4348 Highlander Drive
Dallas Texas
Foreign
Director NameMr Marlan Wayne Downey
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address5844 Lupton Drive
Dallas
Texas 75225
United States
Director NameOmer Adams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1992)
RoleCompany Director
Correspondence Address4629 Shell Court
Plano Texas 75093
Foreign
Secretary NameHarry Sullivan
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address6818 Rock Top Circle
Dallas Texas 75252
Foreign
Secretary NameThomas Roantree
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address5333 Corintumn Bay Drive
Plano Texas 75093
Foreign
Secretary NameBarbara Hinds
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address270 Berkeluy Avenue
Pasadena California 91107
Foreign
Secretary NameAlberto Hernandez
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address4500 Roland Avenue 1907
Highland Park Texas 75219
Foreign
Secretary NameHoward Edwards
NationalityAmerican
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address756 Greenridge Drive
La Canada
Flintridge
California 91011
Foreign
Secretary NameSamuel Henry Dunkley
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address3 Queensdale Road
London
W11 4QE
Director NameRoger Easley Truitt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleEngineer
Correspondence AddressWoodside Primrose Way
Bramley
Guildford
Surrey
GU5 0BZ
Director NameDennis Brian Tower
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 1992)
RoleExploration Director
Correspondence Address11 Belverdere Grove
Wimbledon
London
SW19 7RZ
Director NameChristine Mary Kathleen Wheeler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Abbs Cross Lane
Hornchurch
Essex
RM12 4XP
Director NameMr Stewart Stanley Norman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(17 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 May 2017)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address40 Queen Street
London
EC4R 1DD

Contact

Websitecwenergy.co.uk
Telephone020 79368300
Telephone regionLondon

Location

Registered Address40 Queen Street
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
16 January 2018Application to strike the company off the register (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Stewart Stanley Norman as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Stewart Stanley Norman as a director on 31 May 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 May 2010Solvency statement dated 29/04/10 (1 page)
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2010Solvency statement dated 29/04/10 (1 page)
11 May 2010Statement of capital on 11 May 2010
  • GBP 10
(4 pages)
11 May 2010Statement of capital on 11 May 2010
  • GBP 10
(4 pages)
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
24 November 2009Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Stewart Stanley Norman on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Philip Robert Greatrex on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Philip Robert Greatrex on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Stewart Stanley Norman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from C.W.energy tax consultants LTD fleet house 8-12 new bridge street london. EC4V6AL (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from C.W.energy tax consultants LTD fleet house 8-12 new bridge street london. EC4V6AL (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
4 March 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
18 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
5 July 2006Return made up to 03/06/06; full list of members (2 pages)
5 July 2006Return made up to 03/06/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 April 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 June 2003Return made up to 03/06/03; full list of members (7 pages)
9 June 2003Return made up to 03/06/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
20 June 2000Return made up to 03/06/00; full list of members (7 pages)
20 June 2000Return made up to 03/06/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 June 1999Return made up to 03/06/99; no change of members (4 pages)
21 June 1999Return made up to 03/06/99; no change of members (4 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
22 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
11 June 1998Return made up to 03/06/98; no change of members (4 pages)
11 June 1998Return made up to 03/06/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 June 1997Return made up to 03/06/97; full list of members (6 pages)
12 June 1997Return made up to 03/06/97; full list of members (6 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 June 1996Return made up to 03/06/96; no change of members (4 pages)
19 June 1996Return made up to 03/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)