Company NameStar Energy Holdings Limited
Company StatusDissolved
Company Number01915605
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Judd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cambridge Park
Twickenham
TW1 2PF
Director NameMr Roland Wessel Wessel
Date of BirthApril 1953 (Born 71 years ago)
NationalityUk / Netherlands
StatusClosed
Appointed05 August 2005(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Canonbury Square
Islington
London
N1 2AL
Secretary NameMr Colin Judd
NationalityBritish
StatusClosed
Appointed31 December 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cambridge Park
Twickenham
TW1 2PF
Director NameMr Alvin Robert Thorup
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1993)
RoleLawyer
Correspondence Address400 Deret Building
Salt Lake City Utah
Foreign
Director NameAnthony Conyers Surtees
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hatch House
Crondall
Farnham
Surrey
GU10 5PW
Director NameMr Stanford Bardsley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3951 Lares Way
Salt Lake City Utah
Foreign
Director NameMr Mogens Soenderup
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressRyvangs Alle 26
8240 Risskov
Foreign
Director NameSimon Barry Pendock
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address80 Rivermead Court
Ranelagh Gardens
London
SW6 3RZ
Director NameMr Frank Harrison Jnr
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1993)
RoleGeologist
Correspondence AddressPO Box 51943
Lafayette Louisiana 70505
Foreign
Secretary NameSimon Barry Pendock
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address80 Rivermead Court
Ranelagh Gardens
London
SW6 3RZ
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 1997)
RoleFinancier
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameMr William Loel Seymour Guinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address10 Bourne Street
London
SW1W 8JU
Director NameGeorge Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address11e/1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2002)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Secretary NameMr Michael Lindsay Manderson
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr Graham Rochford Dowland
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1999(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2000)
RoleFinance Director
Correspondence Address31 Doneraile Street
London
SW6 6EL
Secretary NameMr Andrew Harrison
NationalityBritish
StatusResigned
Appointed28 June 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address13 Ranelagh Villas
Hove
East Sussex
BN3 6HE
Director NameMr Andrew Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address13 Ranelagh Villas
Hove
East Sussex
BN3 6HE
Director NameMr Jeffrey Gilles Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Drake Holes
Doncaster
South Yorkshire
DN10 5DF
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameJulie Barlow
NationalityBritish
StatusResigned
Appointed17 May 2002(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleFinancial Controller
Correspondence AddressThe Orchard
Cross Street, Sturton-Le-Steeple
Retford
Nottinghamshire
DN22 9HL

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£22,523,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from 3 more london riverside london SE1 2AQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from 3 more london riverside london SE1 2AQ (1 page)
27 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-12
(1 page)
27 January 2009Appointment of a voluntary liquidator (1 page)
27 January 2009Resolution INSOLVENCY:Special Resolution "in specie" (1 page)
27 January 2009Declaration of solvency (3 pages)
27 January 2009Resolution insolvency:special resolution "in specie" (1 page)
27 January 2009Declaration of solvency (3 pages)
27 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2009Appointment of a voluntary liquidator (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 September 2008Return made up to 13/08/08; full list of members (3 pages)
4 September 2008Return made up to 13/08/08; full list of members (3 pages)
19 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ (1 page)
9 September 2007Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ (1 page)
31 August 2007Return made up to 13/08/07; full list of members (2 pages)
31 August 2007Return made up to 13/08/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN (1 page)
30 August 2007Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN (1 page)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 13/08/06; full list of members (2 pages)
6 November 2006Return made up to 13/08/06; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
7 September 2005Auditors resignation section 394 (1 page)
31 August 2005Declaration of assistance for shares acquisition (23 pages)
31 August 2005Declaration of assistance for shares acquisition (20 pages)
31 August 2005Declaration of assistance for shares acquisition (21 pages)
31 August 2005Declaration of assistance for shares acquisition (21 pages)
25 August 2005Return made up to 13/08/05; full list of members (2 pages)
25 August 2005Return made up to 13/08/05; full list of members (2 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
24 August 2005Company name changed pentex energy LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed pentex energy LIMITED\certificate issued on 24/08/05 (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: the oil depot ramper road gainsborough lincolnshire DN21 2AY (1 page)
17 August 2005Registered office changed on 17/08/05 from: the oil depot ramper road gainsborough lincolnshire DN21 2AY (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005New director appointed (4 pages)
15 August 2005Particulars of mortgage/charge (26 pages)
15 August 2005Particulars of mortgage/charge (26 pages)
15 August 2005Particulars of mortgage/charge (12 pages)
15 August 2005Particulars of mortgage/charge (12 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2004Return made up to 13/08/04; full list of members (2 pages)
16 August 2004Return made up to 13/08/04; full list of members (2 pages)
30 July 2004Full accounts made up to 31 December 2003 (11 pages)
30 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
11 September 2003Return made up to 13/08/03; full list of members (7 pages)
11 September 2003Return made up to 13/08/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2002Return made up to 13/08/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
30 May 2002Particulars of mortgage/charge (5 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
30 May 2002Particulars of mortgage/charge (5 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 11 grosvenor crescent london SW1X (1 page)
27 May 2002Registered office changed on 27/05/02 from: 11 grosvenor crescent london SW1X (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Director resigned (1 page)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
27 May 2002Declaration of assistance for shares acquisition (11 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Application for reregistration from PLC to private (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Re-registration of Memorandum and Articles (7 pages)
7 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2002Application for reregistration from PLC to private (1 page)
7 May 2002Re-registration of Memorandum and Articles (7 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
30 January 2001Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page)
30 January 2001Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page)
9 November 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 November 2000Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
9 November 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 November 2000Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
9 November 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 August 2000Return made up to 13/08/00; full list of members (7 pages)
16 August 2000Return made up to 13/08/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
18 March 2000Particulars of mortgage/charge (12 pages)
18 March 2000Particulars of mortgage/charge (12 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
18 August 1999Return made up to 13/08/99; no change of members (6 pages)
18 August 1999Return made up to 13/08/99; no change of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 22 tudor street london EC4Y 0JJ (1 page)
13 July 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 22 tudor street london EC4Y 0JJ (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
17 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
1 October 1998Return made up to 13/08/98; bulk list available separately (12 pages)
1 October 1998Director resigned (1 page)
1 October 1998Return made up to 13/08/98; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
1 October 1998Director resigned (1 page)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Secretary's particulars changed (1 page)
13 July 1998Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page)
13 July 1998Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Ad 25/02/98--------- £ si [email protected]=5715 £ ic 19472290/19478005 (2 pages)
23 March 1998Ad 25/02/98--------- £ si [email protected]=5715 £ ic 19472290/19478005 (2 pages)
23 March 1998Ad 02/03/98--------- £ si [email protected]=2074158 £ ic 17398132/19472290 (3 pages)
23 March 1998Ad 02/03/98--------- £ si [email protected]=2074158 £ ic 17398132/19472290 (3 pages)
5 March 1998Auditor's resignation (2 pages)
5 March 1998Auditor's resignation (2 pages)
11 February 1998Particulars of mortgage/charge (4 pages)
11 February 1998Particulars of mortgage/charge (4 pages)
22 January 1998Listing of particulars (9 pages)
22 January 1998Listing of particulars (9 pages)
5 January 1998Listing of particulars (76 pages)
5 January 1998Listing of particulars (76 pages)
2 December 1997Full group accounts made up to 30 June 1997 (40 pages)
2 December 1997Full group accounts made up to 30 June 1997 (40 pages)
8 October 1997Ad 22/08/97--------- £ si [email protected]=4107 £ ic 17394025/17398132 (2 pages)
8 October 1997Ad 22/08/97--------- £ si [email protected]=4107 £ ic 17394025/17398132 (2 pages)
7 October 1997Return made up to 13/08/97; bulk list available separately (13 pages)
7 October 1997Return made up to 13/08/97; bulk list available separately (13 pages)
18 July 1997£ sr [email protected] 12/06/96 (1 page)
18 July 1997£ sr [email protected] 12/06/96 (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
20 May 1997Company name changed melrose energy PLC\certificate issued on 20/05/97 (5 pages)
20 May 1997Company name changed melrose energy PLC\certificate issued on 20/05/97 (5 pages)
9 May 1997Interim accounts made up to 30 April 1997 (3 pages)
9 May 1997Accounts made up to 30 April 1997 (3 pages)
21 March 1997Registered office changed on 21/03/97 from: no 1 portland place london W1N 3AA (1 page)
21 March 1997Registered office changed on 21/03/97 from: no 1 portland place london W1N 3AA (1 page)
2 February 1997Full group accounts made up to 30 June 1996 (46 pages)
2 February 1997Full group accounts made up to 30 June 1996 (46 pages)
17 December 1996Ad 07/11/96--------- £ si [email protected]=4250 £ ic 17389775/17394025 (2 pages)
17 December 1996Ad 07/11/96--------- £ si [email protected]=4250 £ ic 17389775/17394025 (2 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 November 1996Memorandum and Articles of Association (71 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 November 1996Memorandum and Articles of Association (71 pages)
25 November 1996Nc inc already adjusted 11/12/95 (1 page)
25 November 1996Nc inc already adjusted 11/12/95 (1 page)
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1996Ad 05/09/96--------- £ si [email protected] (6 pages)
31 October 1996Statement of affairs (11 pages)
31 October 1996Statement of affairs (12 pages)
31 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
31 October 1996Statement of affairs (11 pages)
31 October 1996Ad 05/09/96--------- £ si [email protected] (6 pages)
31 October 1996Statement of affairs (12 pages)
31 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
25 October 1996Return made up to 13/08/96; bulk list available separately (14 pages)
25 October 1996Ad 05/09/96--------- £ si [email protected]=467555 £ ic 16922220/17389775 (6 pages)
25 October 1996Ad 05/09/96--------- £ si [email protected]=467555 £ ic 16922220/17389775 (6 pages)
25 October 1996Return made up to 13/08/96; bulk list available separately (14 pages)
10 October 1996Ad 27/09/96--------- £ si [email protected]=36519 £ ic 16885701/16922220 (2 pages)
10 October 1996Ad 27/09/96--------- £ si [email protected]=36519 £ ic 16885701/16922220 (2 pages)
9 October 1996Ad 05/09/96--------- £ si [email protected]=381562 £ ic 15766223/16147785 (2 pages)
9 October 1996Ad 05/09/96--------- £ si [email protected]=381562 £ ic 15766223/16147785 (2 pages)
9 October 1996Ad 05/09/96--------- £ si [email protected]=737916 £ ic 16147785/16885701 (2 pages)
9 October 1996Ad 05/09/96--------- £ si [email protected]=737916 £ ic 16147785/16885701 (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page)
23 September 1996Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Ad 23/07/96--------- £ si [email protected]=62803 £ ic 15703420/15766223 (4 pages)
15 August 1996Ad 23/07/96--------- £ si [email protected]=62803 £ ic 15703420/15766223 (4 pages)
23 July 1996Ad 12/06/96--------- £ si [email protected]=114282 £ ic 15589138/15703420 (12 pages)
23 July 1996Ad 12/06/96--------- £ si [email protected]=114282 £ ic 15589138/15703420 (12 pages)
27 June 1996Director resigned (1 page)
21 May 1996Ad 13/03/96--------- £ si [email protected] (3 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Ad 13/03/96--------- £ si [email protected] (3 pages)
17 April 1996Ad 13/03/96--------- £ si [email protected]=202 £ ic 15588936/15589138 (3 pages)
17 April 1996Ad 13/03/96--------- £ si [email protected]=202 £ ic 15588936/15589138 (3 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Ad 19/02/96--------- £ si [email protected] (2 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Ad 02/01/96--------- £ si [email protected] (5 pages)
29 March 1996Ad 19/01/96--------- £ si [email protected] (4 pages)
29 March 1996Ad 19/02/96--------- £ si [email protected] (2 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Ad 02/01/96--------- £ si [email protected] (5 pages)
29 March 1996Ad 19/01/96--------- £ si [email protected] (4 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
27 March 1996Particulars of contract relating to shares (4 pages)
27 March 1996Particulars of contract relating to shares (4 pages)
21 March 1996Ad 19/01/96--------- £ si [email protected]=17113 £ ic 15555129/15572242 (2 pages)
21 March 1996Ad 19/01/96--------- £ si [email protected]=17113 £ ic 15555129/15572242 (2 pages)
21 March 1996Ad 02/01/96--------- £ si [email protected]=116952 £ ic 15438177/15555129 (2 pages)
21 March 1996Ad 19/02/96--------- £ si [email protected]=16694 £ ic 15572242/15588936 (2 pages)
21 March 1996Ad 19/02/96--------- £ si [email protected]=16694 £ ic 15572242/15588936 (2 pages)
21 March 1996Ad 02/01/96--------- £ si [email protected]=116952 £ ic 15438177/15555129 (2 pages)
20 February 1996Ad 02/01/96--------- £ si [email protected]=3801962 £ ic 11636215/15438177 (3 pages)
20 February 1996Ad 02/01/96--------- £ si [email protected]=3801962 £ ic 11636215/15438177 (3 pages)
8 February 1996New director appointed (3 pages)
31 January 1996Particulars of mortgage/charge (13 pages)
31 January 1996Particulars of mortgage/charge (13 pages)
28 January 1996Ad 08/01/96--------- £ si [email protected]=1939369 £ ic 9696846/11636215 (3 pages)
28 January 1996Ad 08/01/96--------- £ si [email protected]=1939369 £ ic 9696846/11636215 (3 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996Secretary resigned (1 page)
3 January 1996New director appointed (3 pages)
3 January 1996Listing of particulars (3 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996Listing of particulars (3 pages)
2 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 November 1995Listing of particulars (100 pages)
23 November 1995Listing of particulars (98 pages)
15 November 1995Full group accounts made up to 30 June 1995 (36 pages)
15 November 1995Full group accounts made up to 30 June 1995 (36 pages)
14 September 1995Return made up to 13/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1995Return made up to 13/08/95; bulk list available separately (5 pages)
23 May 1995Particulars of contract relating to shares (3 pages)
23 May 1995Ad 03/03/95--------- £ si [email protected] (2 pages)
23 May 1995Particulars of contract relating to shares (4 pages)
23 May 1995Ad 03/03/95--------- £ si [email protected] (2 pages)
23 May 1995Ad 03/03/95--------- £ si [email protected] (2 pages)
23 May 1995Particulars of contract relating to shares (3 pages)
23 May 1995Particulars of contract relating to shares (4 pages)
23 May 1995Ad 03/03/95--------- £ si [email protected] (2 pages)
27 April 1995Ad 03/03/95--------- £ si [email protected]=673767 £ ic 6863897/7537664 (2 pages)
27 April 1995Ad 03/03/95--------- £ si [email protected]=4048949 £ ic 2814948/6863897 (2 pages)
27 April 1995Ad 03/03/95--------- £ si [email protected]=673767 £ ic 6863897/7537664 (2 pages)
27 April 1995Ad 03/03/95--------- £ si [email protected]=4048949 £ ic 2814948/6863897 (2 pages)
26 April 1995Accounts made up to 31 December 1994 (3 pages)
26 April 1995Interim accounts made up to 31 December 1994 (3 pages)
15 March 1995Ad 03/03/95--------- £ si [email protected]=420000 £ ic 2394948/2814948 (8 pages)
15 March 1995Ad 03/03/95--------- £ si [email protected]=420000 £ ic 2394948/2814948 (14 pages)
14 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
3 March 1995Company name changed crossroads oil group PLC\certificate issued on 03/03/95 (5 pages)
3 March 1995Company name changed crossroads oil group PLC\certificate issued on 03/03/95 (10 pages)
16 February 1995Listing of particulars (152 pages)
16 February 1995Listing of particulars (152 pages)