Company NameMosbacher U.K.
Company StatusDissolved
Company Number03037932
CategoryPrivate Unlimited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameArthur Wainhouse Downing Mears
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleVice President
Correspondence Address712 Main Street
Suite 2200
Houston
Texas
77002
Director NameGerald Irvin Bendele
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1997(2 years, 2 months after company formation)
Appointment Duration2 years (closed 08 June 1999)
RoleChief Financial Officer
Correspondence Address4906 Geneva
Houston Texas 77066
Harris County Usa
Foreign
Secretary NameGerald Irvin Bendele
NationalityAmerican
StatusClosed
Appointed18 August 1998(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 June 1999)
RoleCompany Director
Correspondence Address4906 Geneva
Houston Texas 77066
Harris County Usa
Foreign
Director NamePaul Richard Ashton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleOil & Gas Consultant
Correspondence Address712 Main Street
Suite 2200
Houston
Texas
77002
Director NamePaul Caleb Deemer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleLawyer
Correspondence Address47 Charles Street
Berkeley Square
London
W1X 7PB
Director NameJohn Coleman Lamaster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleLawyer
Correspondence Address19 Randolph Avenue
London
W9 1BH
Director NameSam Macgibbon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address82 Berwick Court
Blenheim Crescent
London
W11 1NZ
Secretary NameJohn Coleman Lamaster
NationalityAmerican
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleLawyer
Correspondence Address19 Randolph Avenue
London
W9 1BH
Director NameJohn Charles Ale
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1998)
RoleLawyer
Correspondence Address33 Eaton Terrace
London
SW1W 8TP

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 March 1999Registered office changed on 29/03/99 from: 47 charles street berkeley square london england W1X 7PB (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
17 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Full accounts made up to 31 December 1996 (9 pages)
9 June 1997New director appointed (2 pages)
4 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/96
(6 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
21 March 1995Incorporation (52 pages)