Company NameBuccaneer Oil & Gas Limited
Company StatusDissolved
Company Number01526243
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Arthur Ronald Bulgin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccotts Farm
Piccotts Lane
Great Saling
Essex
CM7 5DW
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed03 September 1997(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameRobert Edward Bulgin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 1997)
RoleDeputy Chairman & Managing Dir
Correspondence AddressThe Old House
New Street
Sawbridgeworth
Hertfordshire
CM21 9BA
Director NameRonald Arthur Bulgin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 1998)
RoleChairman & Managing Director
Correspondence AddressTye Beam
Matching Tye
Old Harlow
Essex
CM17 0QR
Director NameGeoffrey Alan Stone
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 1997)
RoleFinance Director & Secretary
Correspondence Address22 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameGeoffrey Alan Stone
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address22 Woodland Way
Woodford Green
Essex
IG8 0QG

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
28 November 2006Return made up to 01/10/06; full list of members (6 pages)
18 September 2006Full accounts made up to 31 January 2006 (10 pages)
26 October 2005Return made up to 01/10/05; full list of members (6 pages)
23 July 2005Group of companies' accounts made up to 31 January 2005 (10 pages)
6 December 2004Group of companies' accounts made up to 31 January 2004 (10 pages)
29 October 2004Return made up to 01/10/04; full list of members (6 pages)
4 December 2003Group of companies' accounts made up to 31 January 2003 (10 pages)
11 November 2003Return made up to 01/10/03; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o elektron PLC hurst house 131-133 new london road chelmsford essex CM2 0QN (1 page)
14 November 2002Group of companies' accounts made up to 31 January 2002 (9 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
4 December 2001Group of companies' accounts made up to 31 January 2001 (8 pages)
5 November 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
28 November 2000Full group accounts made up to 31 January 2000 (9 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
15 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 September 1999Full group accounts made up to 31 January 1999 (8 pages)
29 September 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
15 September 1998Full group accounts made up to 31 January 1998 (10 pages)
4 February 1998Director resigned (1 page)
24 November 1997Return made up to 01/10/97; no change of members (4 pages)
19 November 1997Director's particulars changed (1 page)
12 November 1997New secretary appointed (2 pages)
2 November 1997Full group accounts made up to 31 January 1997 (11 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Director resigned (1 page)
9 October 1996Return made up to 01/10/96; full list of members (6 pages)
3 July 1996Full group accounts made up to 31 January 1996 (11 pages)