Company NameWestmount Petroleum UK Limited
Company StatusDissolved
Company Number03015263
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameDe Facto 389 Limited

Business Activity

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

Directors

Director NameDerek Gordon Williams
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address26 New Street
St Helier
Jersey
Channel Islands
JE4 3RA
Secretary NameDerek Gordon Williams
NationalityAmerican
StatusClosed
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address26 New Street
St Helier
Jersey
Channel Islands
JE4 3RA
Director NamePeter John Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 19 December 2006)
RoleTrust Officer
Correspondence Address12 Oxenford Close
St Lawrence
Jersey
Channel Islands
JE3 1FL
Director NameMr Richard Anthony Eldridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Trevose Head
Padstow
Cornwall
PL28 8SL
Director NameRichard Michael Boleat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleAccountant
Correspondence AddressLa Maison Haute High Street
St Aubin
Jersey
Channel Islands
JE3 8BZ
Director NameLynn Ann Hantel
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1998(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 1998)
RoleLawyer
Correspondence Address1620 South Boulevard
Houston
Texas
77006
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressC/O Stikeman Elliott
Dauntsey House
4b Frederick's Place
London
EC2R 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 February 2006Full accounts made up to 30 June 2005 (10 pages)
31 January 2006Registered office changed on 31/01/06 from: 4 admiral square chelsea harbour london SW10 0UU (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Full accounts made up to 30 June 2004 (9 pages)
8 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2004Full accounts made up to 30 June 2003 (9 pages)
11 February 2003Full accounts made up to 30 June 2002 (9 pages)
11 February 2003Return made up to 27/01/03; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
5 February 2002Full accounts made up to 30 June 2001 (8 pages)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
31 January 2001Full accounts made up to 30 June 2000 (8 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
9 February 2000Full accounts made up to 30 June 1999 (8 pages)
9 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (8 pages)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 June 1997 (8 pages)
9 February 1998Return made up to 27/01/98; no change of members (6 pages)
26 February 1997Return made up to 27/01/97; no change of members (6 pages)
12 February 1997New director appointed (4 pages)
12 February 1997Director resigned (1 page)
17 December 1996Full accounts made up to 30 June 1995 (10 pages)
13 December 1996Full accounts made up to 30 June 1996 (8 pages)
29 February 1996Return made up to 27/01/96; full list of members (6 pages)
16 June 1995Memorandum and Articles of Association (20 pages)