Company NameSBJ Oil & Gas Limited
Company StatusDissolved
Company Number02284095
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 8 months ago)
Dissolution Date16 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed08 April 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameSimon Lawrence Vernon Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 1999)
RoleSecretary
Correspondence AddressRoyal Farmhouse Milford Road
Elstead
Godalming
Surrey
GU8 6LA
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameGregory Victor Stenzhorn
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleInsurance Broker
Correspondence Address10 Cardozo Road
Islington
London
N7 9RL
Director NameMr Alistair Anthony James Lionel Troughton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 February 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Burton Le Coggles
Grantham
Lincolnshire
PE18 0BB
Director NameMichael Peter Vandervord
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleInsurance Broker
Correspondence AddressHigh Oaks
Curling Tye Green
Woodham Walter
Essex
CM9 6LU
Director NameMichael White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleInsurance Broker
Correspondence Address31 Hermitage Court
London
E1 9PW
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMichael Peter Vandervord
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1996)
RoleInsurance Broker
Correspondence AddressHigh Oaks
Curling Tye Green
Woodham Walter
Essex
CM9 6LU

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

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

Filing History

16 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
4 September 1998Full accounts made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 22/01/98; full list of members (6 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/09/97
(1 page)
5 February 1997Location of debenture register (1 page)
5 February 1997Location of register of members (1 page)
5 February 1997Return made up to 22/01/97; no change of members (5 pages)
5 February 1997Location of register of directors' interests (1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
4 December 1996New director appointed (4 pages)
22 November 1996Director resigned (1 page)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 August 1996Secretary's particulars changed (1 page)
17 February 1996Return made up to 22/01/96; no change of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (6 pages)