Company NameI.P. Oil Services Limited
Company StatusDissolved
Company Number01375224
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 1992(14 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusCurrent
Appointed09 July 1992(14 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameAlan Frank Howell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed04 June 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleSenior Business Advisor
Correspondence Address6 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Correspondence AddressFlat 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameDesmond Cadogan Crichton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(23 years after company formation)
Appointment Duration22 years, 10 months
RoleLawyer
Correspondence AddressHardwick House
Wellingborough
Northamptonshire
NN9 5AL
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(23 years after company formation)
Appointment Duration22 years, 10 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameDavid Boulware Catlett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address101 Downing Street No 8
Denver
Colorado
Foreign
Director NameJames Karl Riemersma
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleVice President Administration
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameStephen Charles Pickering
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(19 years after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleChartered Geologist
Correspondence Address70 Wensleydale Road
Hampton
Twickenham
Middlesex
TW12 2LX

Location

Registered AddressNeathouse Place
London
SW1V 1LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,669
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2003Dissolved (1 page)
5 February 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Appointment of a voluntary liquidator (1 page)
13 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Declaration of solvency (4 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
18 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 August 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
22 July 1999Return made up to 09/07/99; full list of members (7 pages)
20 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
24 July 1998Return made up to 09/07/98; full list of members (7 pages)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
21 November 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
21 July 1997Return made up to 09/07/97; full list of members (7 pages)
11 July 1997New director appointed (2 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
7 July 1996Return made up to 09/07/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
6 November 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
24 July 1995Return made up to 09/07/95; full list of members (8 pages)