Company NamePancanadian North Sea Limited
Company StatusDissolved
Company Number03172510
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Previous NameOryx North Sea Limited

Business Activity

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

Directors

Director NameMr Raymond Reginald Miles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Redburn Street
London
SW3 4BX
Director NameMr David Andrew Roberts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Lloyd Square
London
WC1X 9AJ
Secretary NameRedvers Bruce Brummitt
NationalityCanadian
StatusCurrent
Appointed11 December 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address1247 16a Street N W
Calgary
Alberta
T2n 2c9
Director NameRedvers Bruce Brummitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleManaging Director
Correspondence Address1247 16a Street N W
Calgary
Alberta
T2n 2c9
Director NameJohn Thomas Bostock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleLegal Manager
Correspondence Address10 Angle Close
Hillingdon
Middlesex
UB10 0BS
Director NameMartin Cole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleDevelopment & Production Manag
Correspondence Address6 Higher Green
Ewell
Epsom
Surrey
KT17 3BA
Director NameRobert Henry James Goodland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleFinance Manager
Correspondence Address110 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Director NamePatricia Horsfall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleManaging Director
Correspondence Address11 Kimbers Drive
Green Lane
Burnham
Buckinghamshire
SL1 8TE
Secretary NameJohn Thomas Bostock
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Angle Close
Hillingdon
Middlesex
UB10 0BS
Director NameGrant Knowles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleManaging Director
Correspondence AddressDemas House
10 Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMackenzie Moon Loon Kwan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2000)
RoleExecutive
Correspondence Address348 Pump Hill Gardens Sw
Calgary
Alberta
TV2 4MZ
Director NameCharles Mayfield Smith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 August 1997)
RoleCompany Director
Correspondence Address110 North Gate
Prince Albert Road
London
NW8 7EL
Director NameJames Lionel Stretch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1998)
RoleChairman
Correspondence AddressClibbons 87
Bramfield Road Bulls Green
Knebworth
Hertfordshire
SG3 6SA
Director NameRobert Arthur Pearce
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2002)
RoleExecutive
Correspondence Address320 Scarboro Ave S W
Calgary
Alberta T3c 2h3
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2003Dissolved (1 page)
31 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2002Registered office changed on 20/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 May 2002Declaration of solvency (3 pages)
28 May 2002Appointment of a voluntary liquidator (1 page)
28 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002Director resigned (1 page)
9 April 2002Return made up to 08/03/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Return made up to 08/03/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
25 April 2000Return made up to 08/03/00; full list of members (6 pages)
16 April 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 December 1999£ nc 50000000/100000000 05/11/99 (1 page)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Return made up to 08/03/99; full list of members (7 pages)
15 February 1999Ad 04/02/99--------- £ si 4110426@1=4110426 £ ic 45371763/49482189 (2 pages)
26 January 1999Ad 18/01/99--------- £ si 2000000@1=2000000 £ ic 43371763/45371763 (2 pages)
1 December 1998Ad 23/11/98--------- £ si 9000000@1=9000000 £ ic 34371763/43371763 (2 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Ad 05/10/98--------- £ si 2000000@1=2000000 £ ic 32371763/34371763 (2 pages)
26 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Ad 24/04/98--------- £ si 6000000@1=6000000 £ ic 26371763/32371763 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
8 April 1998Return made up to 08/03/98; full list of members (7 pages)
20 March 1998Full accounts made up to 31 December 1997 (17 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director resigned (1 page)
23 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Ad 17/12/97--------- £ si 3127659@1=3127659 £ ic 23244104/26371763 (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Ad 01/10/97--------- £ si 3398208@1=3398208 £ ic 19845896/23244104 (2 pages)
30 September 1997New director appointed (2 pages)
29 September 1997Ad 23/09/97--------- £ si 15811885@1=15811885 £ ic 4034011/19845896 (2 pages)
24 September 1997Director resigned (1 page)
9 April 1997Return made up to 08/03/97; full list of members (10 pages)
9 April 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
17 January 1997Ad 14/01/97--------- £ si 4033911@1=4033911 £ ic 100/4034011 (2 pages)
11 November 1996£ nc 1000/10000000 05/11/96 (1 page)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Accounting reference date notified as 31/12 (1 page)
1 August 1996New director appointed (3 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Registered office changed on 01/08/96 from: charter place vine street uxbridge middlesex UB8 1JG (1 page)
1 August 1996Director resigned (1 page)
24 July 1996Company name changed oryx north sea LIMITED\certificate issued on 24/07/96 (2 pages)
22 March 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Incorporation (20 pages)