Company NameTuskar Resources (U.K.) Limited
DirectorsStephen Carroll and John Hugh Russell Lander
Company StatusDissolved
Company Number01992289
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen Carroll
NationalityIrish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Merrion Crescent
Booterstown
County Dublin
Ireland
Director NameStephen Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Correspondence Address6 Merrion Crescent
Booterstown
County Dublin
Ireland
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(11 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMichael James Doherty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 May 1992)
RoleCompany Director
Correspondence Address37 Trodds Lane
Merrow
Guildford
Surrey
GU1 2XY
Director NameMr Neil James O'Donoghue
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressHilton Balinteer Road
Dundrum
Dublin
Co Dublin
Irish
Secretary NameMr Frederick Ivor Bendle
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressRubec Cottage
Wickhill
Finchampstead
Berkshire
RG11 3SW
Director NameFrank Joseph Traynor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1996)
RoleEngineer
Correspondence Address34 Rathdown Park
Terenure
Dublin
Irish
Director NameMr Neil James
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1992(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1992)
RoleEngineer
Correspondence Address"Hilton" Ballinteer Road
Dundrum
Dublin 16
Ireland
Director NameMr Duncan Alexander McGregor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 December 1996)
RoleConsultant
Correspondence AddressNew Town Lodge Stud
Kildare
Irish
Director NameEmmet Kevin Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleGeologist
Country of ResidenceIreland
Correspondence Address45 Lower Dodder Road
Rathfarnham
Dublin 14
Irish

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 December 1999Dissolved (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
29 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: first floor, bucklersbury house, 83 cannon street, london EC4N 8PE (1 page)
19 May 1998Declaration of solvency (3 pages)
19 May 1998Ex./res 7/5/98 liq's authority (1 page)
19 May 1998Appointment of a voluntary liquidator (1 page)
19 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: dashwood house, 69 old broad street, london, EC2M 1PE (1 page)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
6 July 1995Registered office changed on 06/07/95 from: 8TH floor, royex house, 5 aldermanbury square, london EC2V 7HD (1 page)