Company NameCluff Oil (Africa) Limited
Company StatusDissolved
Company Number03587728
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NamePrecis (1653) Limited

Business Activity

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

Directors

Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2004)
RoleChairman/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Secretary NameColin Digby Thomas Fitch
NationalityBritish
StatusClosed
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressThe Coach House
Melbourn Road
Royston
Herts
SG8 7DB
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Eileen Carr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Liverpool Road
London
N1 0RF
Director NameAlan Peter Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleGeologist
Correspondence Address9 Goddington Lane
Orpington
Kent
BR6 9DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(4 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 July 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address29 St Jamess Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Application for striking-off (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 July 2001Return made up to 25/06/01; no change of members (6 pages)
11 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
6 February 2000Director resigned (1 page)
2 July 1999Return made up to 25/06/99; full list of members (6 pages)
2 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/06/99
(3 pages)
2 June 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
21 July 1998Company name changed precis (1653) LIMITED\certificate issued on 22/07/98 (3 pages)
20 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 July 1998Registered office changed on 20/07/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
25 June 1998Incorporation (16 pages)