Company NameCambridge Petroleum (Reading Basin) Limited
Company StatusDissolved
Company Number01517213
CategoryPrivate Limited Company
Incorporation Date12 September 1980(43 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr Alastair James Woodrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(19 years after company formation)
Appointment Duration5 years, 6 months (closed 12 April 2005)
RoleOil & Gas Executive
Country of ResidenceEngland
Correspondence Address10 Ranelagh Grove
London
SW1W 8PD
Director NamePaul Joseph Cooney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed27 November 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address379 Glenferrie Road
Malvern
Victoria 3144
Australia
Director NameJohn Rutherford Scott Kelly
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 12 April 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalrymple Crescent
Edinburgh
EH9 2NU
Scotland
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1999(19 years after company formation)
Appointment Duration5 years, 6 months (closed 12 April 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameArthur Walmsley Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address14 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameDavid Angus Hood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressManor Farm
Bledington
Kingham
Oxon
OX7 6XG
Secretary NamePeter James Ronayne
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Director NameGuido Staltari
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1996)
RoleGeophysicist/Director
Correspondence Address19 Uvadale Grove
Kew
Victoria 3101
Foreign
Director NamePeter James Ronayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address358 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8JQ
Secretary NameTony Macko
NationalityBritish
StatusResigned
Appointed30 October 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address424 Southcroft Road
Streatham
London
SW16 6QX
Director NameGerard Francis Kaczmarek
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1994(14 years after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Director NameGordon Campbell Douglas
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1996)
RoleMetal Broker
Correspondence Address28a Hans Place
London
SW1X 0JY
Secretary NameGerard Francis Kaczmarek
NationalityAustralian
StatusResigned
Appointed30 September 1994(14 years after company formation)
Appointment Duration1 month (resigned 04 November 1994)
RoleAccountant
Correspondence Address2 Gordon Street
Hampton Victoria
Australia
Foreign
Director NameRobert Harry Duffin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleGeophysicist
Correspondence Address31 Carlotta Avenue
Gordon
New South Wales
2072
Secretary NameTimothy Deakin Brookes
NationalityAustralian
StatusResigned
Appointed04 November 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameTimothy Deakin Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1996)
RoleSolicitor
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameDavid Alan Todd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1996(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Secretary NameDavid Alan Todd
NationalityAustralian
StatusResigned
Appointed08 January 1996(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleSolicitor
Correspondence Address5 Hereford Square
London
SW7 4TT
Director NamePeter Kevin Lalor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address82 Marine Parade
Cottesloe
Western Australia
6011
Director NameMr Eardley Maitland Ross Adjie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address63 St Johns Wood Boulevard
Mount Claremont
Western Australia
6010
Director NameJames Ainsworth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(15 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 1997)
RoleMining Engineer
Correspondence Address74 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NameChristopher Lalor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleExecutive Director
Correspondence Address248 Marine Parade
Cottesloe
Western Australia
Wa 6872
Director NameJohn Patrick Tarrant
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1999(19 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2090 Clayton Road
Helena Valley
Wa
Australia
Director NamePaul Gerard Wilkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2001(21 years after company formation)
Appointment Duration2 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address70a Railway Cresent
Williamstown
Victoria Vic 3016
Australia

Location

Registered AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,014,779
Current Liabilities£1,014,779

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
27 May 2003New director appointed (2 pages)
21 May 2003Director's particulars changed (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002Return made up to 12/06/02; no change of members (4 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
28 June 2001Return made up to 12/06/01; no change of members (5 pages)
28 June 2001Location of register of members (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Registered office changed on 24/07/00 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 July 2000Return made up to 12/06/00; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: 2ND floor 103 cannon street london EC4N 5AD (1 page)
24 July 2000Location of register of members (1 page)
24 July 2000Director resigned (1 page)
13 July 2000Location of register of members (1 page)
11 July 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
16 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
27 August 1999Return made up to 12/06/99; no change of members (6 pages)
24 June 1999Director resigned (1 page)
25 May 1999Accounts made up to 30 June 1998 (8 pages)
13 July 1998Return made up to 12/06/98; full list of members (11 pages)
1 May 1998Accounts made up to 30 June 1997 (9 pages)
27 January 1998Director's particulars changed (1 page)
30 June 1997Return made up to 12/06/97; no change of members (8 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
12 February 1997Accounts made up to 30 June 1996 (9 pages)
23 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
31 January 1996Accounts made up to 30 June 1995 (8 pages)
10 August 1995Return made up to 12/06/95; change of members (8 pages)