Company NameSeagull UK Ltd
Company StatusDissolved
Company Number02774728
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameJames Thomas Hackett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 July 2001)
RoleBusinessman
Correspondence Address3382 Del Monte
Houston Texas 77019
America
Director NameWilliam L Transier
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2001)
RoleExecutive
Correspondence Address2423 Locke Lane
Houston
Texas
77019
United States
Secretary NameRobert Keith Reeves
NationalityAmerican
StatusClosed
Appointed30 March 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2001)
RoleAttorney
Correspondence Address5458 Lynbrook Drive
Houston
Texas 77056
United States
Director NameBarry Jack Galt
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleBusinessman
Correspondence Address1811 Kirby
Houston
Texas 77019
United States
Director NameThomas P McConn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleBusinessman
Correspondence Address6123 Piping Rock Lane
Houston
Texas Tx 77057
Foreign
Director NameRobert W Shower
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleBusinessman
Correspondence Address1201 McDussie Â…218
Houston
Tx 77019
Foreign
Secretary NameSylvia Sanchez
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address15418 W Hutchison
Houston
Texas Tx 77071
Foreign
Director NameJohn Walter Elias
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1998)
RoleBusinessman
Correspondence Address1923 Olympia Drive
Houston
Texas
77019
Director NameJohn Coleman Lamaster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2000)
RoleAttorney
Correspondence Address19 Randolph Avenue
London
W9 1BH
Director NameMr Alan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middx
TW2 5SJ
Director NameGerald Roy Colley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed23 January 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1999)
RoleBusiness Executive
Correspondence Address625 Bay Vista
Seabrook
Texas
77586
United States
Director NameRobert Frederick Vagt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1997(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1997)
RoleBusiness Executive
Correspondence Address3 Huntington Park Circle
Houston
Texas
77024
Director NameAnthony Sam Macgibbon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 March 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2000)
RoleSolicitor
Correspondence Address21 Worfield Street
London
SW11 4RB

Location

Registered AddressRegis House, 8th Floor
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
16 June 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 20-22 bedford row london WC1R 4JS (1 page)
14 February 2000Registered office changed on 14/02/00 from: regis house, 8TH floor 45 king william street london EC4R 9AN (1 page)
23 January 2000Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 14/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
23 March 1998Return made up to 14/12/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
27 March 1997Return made up to 14/12/96; full list of members (6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
13 March 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)