Company NameBp Exploration (Theta) Limited
Company StatusDissolved
Company Number01599034
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Previous NameBp Petroleum Development (Kutubu) Limited

Business Activity

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

Directors

Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2003(21 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(21 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameJanet Elvidge
StatusCurrent
Appointed01 August 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(22 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameNigel John Newby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1994)
RoleOil Company Executive
Correspondence Address71 Onslow Gardens
London
SW7 3QD
Director NameRobert Edward Morgan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1998)
RoleOil Company Executive
Correspondence Address26 Hillside Road
Tylers Green
Buckinghamshire
HP10 8JJ
Secretary NameAlan Richard Turner
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address5 Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameAdrienne Christine Tallents
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1999)
RoleSolicitor
Correspondence Address85 Church Road
Richmond
Surrey
TW10 6LU
Director NameDennis Alan Roemmich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1997)
RoleOil Company Executive
Correspondence Address42a Lansell Road
Toorak 3142
Victoria
Australia
Director NameSir Richard Lake Olver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Lodge Mill Lane
Danbury
Chelmsford
Essex
CM3 4HX
Director NameRichard Michael Harding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1999)
RoleEngineer
Correspondence Address32 Rochester Road
Canterbury
3126
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJohn Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2003)
RoleLawyer
Correspondence Address4 Belvidere Crescent
Aberdeen
Aberdeenshire
AB25 2NH
Scotland
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
6 Millenium Drive
London
E14 3GF
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Declaration of solvency (3 pages)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2004New director appointed (3 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004Return made up to 29/04/04; full list of members (5 pages)
22 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (10 pages)
16 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (4 pages)
7 October 2003Secretary resigned (1 page)
3 June 2003Return made up to 29/04/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Return made up to 29/04/02; full list of members (5 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
28 September 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2001Director resigned (1 page)
23 May 2001Location of register of members (1 page)
17 May 2001Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 January 2000Director resigned (1 page)
30 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
15 June 1999Return made up to 01/05/99; full list of members (6 pages)
15 June 1999Director's particulars changed (1 page)
25 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Director resigned (1 page)
30 May 1998Return made up to 01/05/98; full list of members (6 pages)
25 March 1998Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
28 May 1997Return made up to 01/05/97; full list of members (6 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
3 April 1996New director appointed (3 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Return made up to 01/05/95; full list of members (12 pages)
28 June 1991Particulars of mortgage/charge (5 pages)