Company NameCanadianoxy North Sea Finance Limited
Company StatusDissolved
Company Number02703865
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRonald David Stuber
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameWesley Mark Densmore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed26 November 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleExecutive
Correspondence Address167 Strathbury Circle Sw
Calgary
Alberta
Canada
Director NameJohn Patterson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(4 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleExecutive
Correspondence Address14 Fairmile Lane
Cobham
Surrey
KT11 2DJ
Director NameTimothy James Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(5 years after company formation)
Appointment Duration27 years
RoleBusinessman
Correspondence Address2 Kaynes Park
North Ascot
Berkshire
SL5 8DP
Secretary NameCatherine Alice Goulet
NationalityBritish
StatusCurrent
Appointed11 April 1997(5 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressBraywood Oak Lodge Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4PZ
Secretary NameStuart James Carter
NationalityBritish
StatusCurrent
Appointed11 April 1997(5 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressAsh Manor Oast
Ash Green Road, Ash
Aldershot
Hampshire
GU12 6HH
Director NameRamon Rivero
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleManager
Correspondence AddressWinners Ridge East Road
Weybridge
Surrey
KT13 0LG
Director NameRonald John Marcinko
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleFinancial Accountant
Correspondence Address17 Kinnerton Street
London
SW1X 8EA
Director NameMichael John Fitzgerald Ca
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tops Grove Lane
West Chiltington
West Sussex
RH20 2RD
Director NameJohn Edgar Brading
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1995)
RoleOil Company Executive
Correspondence AddressPaddock Cottage
111 Marsh Benham
Newbury
Berkshire
RG16 8LY
Director NameMr James Barton Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleExecutive
Correspondence Address640 Stratton Terrace Sw
Calgary
Alberta T3h 1m6
Canada
Director NameVictor Jack Zaleschuk
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1997)
RoleCompany Executive
Correspondence Address23 Coach Gate Way Sw
Calgary
Alberta T311 1l7
Canada
Secretary NameSally Marie Tyne
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN
Director NamePeter Robert Francis Gunn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameJohn Angus McKee
Date of BirthAugust 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1993(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1993)
RoleBusinessman
Correspondence Address703 318-26th Avenue S W
Calgary
Alberta T2s 2t9
Foreign
Director NameJohn Banon McWilliams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1993(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 11 June 1993)
RoleCompany Executive
Correspondence Address27 Baywood Place Sw
Calgary
Alberta
T2v 0l7
Director NameBernard Francois Paul Isautier
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleExecutive
Correspondence Address706 Royal Avenue Sw
Calgary
Alberta
T2s 3p9
Director NameDavid William Parsons
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 1993(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1994)
RoleManager Law
Correspondence Address13 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NameDavid William Parsons
NationalityCanadian
StatusResigned
Appointed26 November 1993(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1994)
RoleManager Law
Correspondence Address13 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Secretary NamePeter Robert Francis Gunn
NationalityBritish
StatusResigned
Appointed29 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP

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 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Registered office changed on 28/08/97 from: mallard court market square staines middlesex TW18 4RH (1 page)
18 August 1997Ex res re. Powers of liquidator (1 page)
18 August 1997Appointment of a voluntary liquidator (1 page)
18 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 1997Declaration of solvency (3 pages)
15 July 1997Director's particulars changed (1 page)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 1996Registered office changed on 18/02/96 from: windsor house 50,victoria street london SW1H onw (1 page)
6 December 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)