Company NameBp Amoco Exploration (Forties) Limited
Company StatusDissolved
Company Number03784366
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date13 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 13 March 2013)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2013)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameRobert Cameron Cumming
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameRobert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleTax Advisor
Correspondence Address45 Craigpark Place
Ellon
Aberdeenshire
AB41 9FG
Scotland
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1999)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameWilliam George Schrader
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1999)
RoleOil Company Executive
Correspondence AddressFour Seasons Regent Residence
Apartment 231-C Tower 11
Floor 31st Apt C Jl Setiabudi Tengah
Jakarta
Foreign
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 27 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameScott Douglas Urban
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleOil Company Executive
Correspondence AddressBeech Holt
7 Albany Close
Esher
Surrey
KT10 9JR
Director NameMarshall Richard Gile
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 months after company formation)
Appointment Duration9 months (resigned 01 September 2000)
RoleOil Company Executive
Correspondence Address6 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Director NameDavid John Gair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleOil Company Executive
Correspondence Address68 North Deeside Road
Bieldside
Aberdeen
AB15 9DT
Scotland
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMurray Michael Auchincloss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James William Halliday
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1Bp Exploration Operating Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,422

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
13 December 2012Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-22
(1 page)
5 January 2012Declaration of solvency (3 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
28 October 2011Termination of appointment of James Halliday as a director (1 page)
28 October 2011Termination of appointment of James William Halliday as a director on 27 October 2011 (1 page)
28 October 2011Termination of appointment of John Skipper as a director (1 page)
28 October 2011Termination of appointment of John Craig Skipper as a director on 27 October 2011 (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2,146,343
(4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2,146,343
(4 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
23 June 2010Full accounts made up to 31 December 2009 (10 pages)
23 June 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
4 May 2010Termination of appointment of Murray Auchincloss as a director (1 page)
4 May 2010Termination of appointment of Murray Auchincloss as a director (1 page)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed (1 page)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
30 June 2009Director appointed murray michael auchincloss (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (10 pages)
26 June 2009Full accounts made up to 31 December 2008 (10 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
18 July 2008Full accounts made up to 31 December 2007 (10 pages)
18 July 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2008Memorandum and Articles of Association (12 pages)
24 April 2008Memorandum and Articles of Association (12 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Ad 14/06/07--------- £ si 25343@1=25343 £ ic 2121000/2146343 (2 pages)
3 July 2007Ad 14/06/07--------- £ si 25343@1=25343 £ ic 2121000/2146343 (2 pages)
5 June 2007Return made up to 29/04/07; full list of members (5 pages)
5 June 2007Return made up to 29/04/07; full list of members (5 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
14 August 2006Full accounts made up to 31 December 2005 (11 pages)
14 August 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 29/04/06; full list of members (5 pages)
8 June 2006Return made up to 29/04/06; full list of members (5 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
22 November 2005Ad 12/10/05--------- £ si 20000@1=20000 £ ic 2101000/2121000 (2 pages)
22 November 2005Ad 12/10/05--------- £ si 20000@1=20000 £ ic 2101000/2121000 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Return made up to 29/04/05; full list of members (5 pages)
8 June 2005Return made up to 29/04/05; full list of members (5 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
9 November 2004Ad 19/10/04--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
9 November 2004Ad 19/10/04--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 29/04/04; full list of members (7 pages)
18 June 2004Return made up to 29/04/04; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Return made up to 29/04/03; full list of members (5 pages)
3 June 2003Return made up to 29/04/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Return made up to 29/04/02; full list of members (5 pages)
22 May 2002Return made up to 29/04/02; full list of members (5 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Return made up to 03/06/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 October 2000Accounts made up to 31 December 1999 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
30 June 2000Return made up to 30/05/00; full list of members (6 pages)
30 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Incorporation (19 pages)
3 June 1999Incorporation (19 pages)