Company NameRWE Dea UK Exploration Limited
Company StatusDissolved
Company Number03309304
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)
Previous NamesWintershall Exploration (U.K.) Limited and Highland Energy Exploration Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameDr Paul Torquil Jeffs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 04 September 2012)
RolePetroleum Eng
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Secretary NameMs Sandra Faye Redding
NationalityBritish
StatusClosed
Appointed24 January 2007(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameDr Thomas Kremski
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed07 March 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2012)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameMr Rene Pawel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed16 May 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Secretary NameMr Nicholas Jon Mitchell
NationalityBritish
StatusClosed
Appointed20 October 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameDirk Schoene
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2010(13 years, 7 months after company formation)
Appointment Duration2 years (closed 04 September 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameRudolf Ernst Harry Maria Schulze
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameWilliam Matthew Hayes
NationalityIrish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Manor Lane
Sunbury On Thames
Middlesex
TW16 5ED
Director NameDr Gerhard Greiner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed17 February 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleDirector Of Exploration
Correspondence AddressHerrenwiesen 43
Iserhagen
Germany
D30916
Director NameDr Peter Reichetseder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed17 February 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2000)
RoleEx Vp Exploration Production
Correspondence AddressWerraweg 5
Kassel
D-34131
Foreign
Germany
Director NameJohann Friedrich Christ
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed17 February 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2000)
RoleEconomist
Correspondence AddressGilsastrasse 9
Kassel
34119
Director NameRobert Frans Beers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 February 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2000)
RoleTechnical Manager
Correspondence AddressJonkerlaan 64
Wassenaar
2272 Ge
Secretary NameTrevor Davenport Kent
NationalityBritish
StatusResigned
Appointed22 April 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address41 Bangalore Street
London
SW15 1QF
Director NameAndrew Theofanous
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 July 2000)
RoleCompany Director
Correspondence Address45 South Drive
Sutton
Surrey
SM2 7PH
Director NameDr Helmar Hoenig
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 December 1999(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2000)
RoleChemical Engineer
Correspondence AddressFlat 13 51 Queens Gate Terrace
London
SW7 5PL
Director NameKeith James Pringle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleReservoir Engineer
Correspondence AddressNewbury House
Newbury Park
Ledbury
Herefordshire
HR8 1AU
Wales
Director NameJeffrey Saunders MacDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address18114 Langsbury Drive
Houston
Texas
77084
United States
Director NameJohn William Gervase Honeybourne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2002)
RoleInvestment Company Executive
Country of ResidenceUnited States
Correspondence Address614 Regentview Drive
Houston
Texas
77079
United States
Director NameAlexander Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleBusiness Consultant
Correspondence Address35 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Secretary NameMr Christopher Malcolm Bate
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn-Y-Mor
Bangor
Gwynedd
LL57 2HG
Wales
Director NameMr William E. Macaulay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2002)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address7 Hill Road
Greenwich
06830 Connecticut
United States
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2002)
RoleChief Executive Bula Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameChristoph Johannes Schlichter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2002(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2008)
RolePetroleum Engineer
Correspondence Address63 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Director NameAndreas Maueler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence Address7 Manston Grove
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GF
Director NameMarion Martina Prinz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2003(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2003)
RoleComptroller
Correspondence AddressAuf Dem Aspei 67a
Bochum
44801
Director NameMr John Anthony Austin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2006)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address143 Hookfield
Epsom
Surrey
KT19 8JH
Director NameNorbert Schilling
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2008)
RoleComptroller
Correspondence AddressLofotenstrabe 41
Hamburg
22145
Germany
Secretary NameMark William Derbyshire
NationalityBritish
StatusResigned
Appointed12 November 2003(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2004)
RoleCompany Director
Correspondence Address163 Compass House
Smugglers Way
London
SW18 1DJ
Secretary NameMr Nicholas Jon Mitchell
NationalityBritish
StatusResigned
Appointed24 May 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rainville Road
London
W6 9HA
Director NameMr Colja Johannsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2003)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered Address4th Floor
90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
20 April 2012Withdraw the company strike off application (2 pages)
20 April 2012Withdraw the company strike off application (2 pages)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 April 2011Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages)
13 April 2011Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (4 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (4 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 May 2010Statement of company's objects (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 May 2010Statement of company's objects (2 pages)
19 January 2010Director's details changed for Dr Thomas Kremski on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Sandra Wybrow on 18 January 2010 (1 page)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Sandra Wybrow on 18 January 2010 (1 page)
19 January 2010Director's details changed for Dr Thomas Kremski on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Nicholas Jon Mitchell on 18 January 2010 (1 page)
18 January 2010Director's details changed for Rene Pawel on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Paul Torquil Jeffs on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Nicholas Jon Mitchell on 18 January 2010 (1 page)
18 January 2010Director's details changed for Colja Johannsen on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Paul Torquil Jeffs on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Rene Pawel on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Colja Johannsen on 18 January 2010 (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 July 2009Gbp nc 15500000/100 29/06/09 (1 page)
15 July 2009Solvency Statement dated 29/06/09 (4 pages)
15 July 2009Statement by Directors (4 pages)
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Gbp nc 15500000/100\29/06/09 (1 page)
15 July 2009Statement by directors (4 pages)
15 July 2009Solvency statement dated 29/06/09 (4 pages)
15 July 2009Re reduction of capital - processed 15/07/09 (1 page)
15 July 2009Re reduction of capital - processed 15/07/09 (1 page)
15 July 2009Memorandum and Articles of Association (8 pages)
15 July 2009Memorandum and Articles of Association (8 pages)
6 February 2009Return made up to 10/01/09; full list of members (4 pages)
6 February 2009Return made up to 10/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Secretary appointed nicholas jon mitchell (2 pages)
22 October 2008Secretary appointed nicholas jon mitchell (2 pages)
22 May 2008Appointment Terminated Director christoph schlichter (1 page)
22 May 2008Appointment terminated director christoph schlichter (1 page)
22 May 2008Director appointed rene pawel (2 pages)
22 May 2008Director appointed rene pawel (2 pages)
4 April 2008Director appointed dr thomas kremski (2 pages)
4 April 2008Director appointed dr thomas kremski (2 pages)
26 March 2008Appointment terminated director norbert schilling (1 page)
26 March 2008Appointment Terminated Director norbert schilling (1 page)
17 January 2008Return made up to 10/01/08; no change of members (8 pages)
17 January 2008Return made up to 10/01/08; no change of members (8 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Return made up to 10/01/07; full list of members (8 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 10/01/07; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 10/01/06; full list of members (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
19 January 2005Return made up to 14/01/05; full list of members (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (8 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
28 February 2004Return made up to 29/01/04; full list of members (7 pages)
28 February 2004Return made up to 29/01/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
12 February 2004Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
10 February 2003Return made up to 29/01/03; full list of members (6 pages)
10 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Memorandum and Articles of Association (3 pages)
24 May 2002Company name changed highland energy exploration limi ted\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed highland energy exploration limi ted\certificate issued on 24/05/02 (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
18 February 2002Return made up to 29/01/02; full list of members (8 pages)
18 February 2002Return made up to 29/01/02; full list of members (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Return made up to 29/01/01; full list of members (8 pages)
12 March 2001Return made up to 29/01/01; full list of members (8 pages)
12 March 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
1 August 2000Company name changed wintershall exploration (U.K.) l imited\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed wintershall exploration (U.K.) l imited\certificate issued on 02/08/00 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 3RD floor offices the old town hall wimbledon broadway london, SW19 8YA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 3RD floor offices the old town hall wimbledon broadway london, SW19 8YA (1 page)
16 March 2000Return made up to 29/01/00; full list of members (8 pages)
16 March 2000Return made up to 29/01/00; full list of members (8 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
17 February 2000Full accounts made up to 31 December 1999 (13 pages)
17 February 2000Full accounts made up to 31 December 1999 (13 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
14 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/99
(1 page)
14 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/99
(1 page)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
4 March 1999Return made up to 29/01/99; full list of members (7 pages)
4 March 1999Return made up to 29/01/99; full list of members (7 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
24 February 1998Full accounts made up to 31 December 1997 (13 pages)
24 February 1998Full accounts made up to 31 December 1997 (13 pages)
10 February 1998Ad 29/01/98--------- £ si 3000000@1=3000000 £ ic 10000002/13000002 (2 pages)
10 February 1998Ad 29/01/98--------- £ si 3000000@1=3000000 £ ic 10000002/13000002 (2 pages)
11 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
29 April 1997Ad 25/03/97--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
29 April 1997Ad 25/03/97--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Director resigned (1 page)
29 January 1997Incorporation (19 pages)