Company NameJebco Petroleum Services (UK) Limited
Company StatusDissolved
Company Number02040203
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Timothy Patrick Wigger
NationalityBritish
StatusClosed
Appointed17 October 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Ridgelands
Bidborough
Tunbridge Wells
Kent
TN3 0XE
Director NameDennis Wayne Turner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 1993(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 February 2000)
RoleGeophysicist
Correspondence AddressFirst Floor St George House
Station Approach
Cheam
Surrey
SM2 7AT
Director NameMr Timothy Patrick Wigger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 February 2000)
RoleAccountant
Correspondence Address5 Ridgelands
Bidborough
Tunbridge Wells
Kent
TN3 0XE
Director NameNoel Samuel Constantine Faulkner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleChartered Accountant
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameFrank Hirth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleChartered Accountant
Correspondence AddressEdificio Parque Marbella
Avenida Arias Maldonado
Marbella
Foreign
Director NamePhillip Martin Baxter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleGeophysicist
Correspondence Address40 Lidiard Road
London
Sw17
Director NameGrant Singer Lichtman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1996)
RoleGeologist
Correspondence Address19618 Remington Crest Court
Houston
Texas
77094

Location

Registered AddressFirst Floor St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
3 September 1999Application for striking-off (1 page)
21 October 1998Return made up to 17/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Full accounts made up to 30 December 1996 (10 pages)
16 April 1997Registered office changed on 16/04/97 from: jebco house 22 armoury way wandsworth london SW18 1EZ (1 page)
1 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Director resigned (1 page)
21 August 1996Full accounts made up to 30 December 1995 (10 pages)
30 October 1995Return made up to 17/10/95; no change of members (6 pages)
6 July 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 30 December 1994 (10 pages)