Company NameCorsair Petroleum Limited
Company StatusDissolved
Company Number04460497
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon George Gorringe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(7 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 02 May 2017)
RoleOil & Gas Consultant
Country of ResidenceEngland
Correspondence Address28 Clarendon Drive
Putney
London
SW15 1AE
Director NameTrevor Peter Ridley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed21 January 2003(7 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 02 May 2017)
RolePetroleum Engineer
Country of ResidenceMauritius
Correspondence AddressNautil-08 (Lot 80), Azuri Village Haute Rive
31201 Roches Noires
Riviere Du Rempert
Mauritius
Secretary NameTrevor Peter Ridley
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2017)
RolePetroleum Engineer
Correspondence AddressNautil-08 (Lot 80), Azuri Village Haute Rive
31201 Roches Noires
Riviere Du Rempert
Mauritius
Director NameMr Alan Stanley Cockett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address28 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HT
Director NameMr David Robin Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameMalcolm Hamilton Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Third House
Cleves Lane, Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameAndrew Martin Corner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Correspondence Address1 Orchard Close
Winterbourne
Bristol
South Gloucestershire
BS36 1BF
Director NameDeborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2003)
RoleSolicitor
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameDeborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2005)
RoleSolicitor
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Contact

Websitecorsairpetroleum.com

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.6k at £1Corsair Petroleum (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,612
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 July 2015Director's details changed for Trevor Peter Ridley on 17 July 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,612
(5 pages)
17 June 2015Secretary's details changed for Trevor Peter Ridley on 17 June 2015 (1 page)
17 June 2015Director's details changed for Trevor Peter Ridley on 17 June 2015 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 July 2014Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page)
21 July 2014Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page)
21 July 2014Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,612
(5 pages)
21 July 2014Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 13/06/08; full list of members (3 pages)
20 August 2008Director and secretary's change of particulars / trevor ridley / 31/03/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 13/06/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Return made up to 13/06/05; full list of members; amend (7 pages)
13 December 2005Return made up to 13/06/05; full list of members (8 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Nc inc already adjusted 01/07/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 July 2004Ad 08/01/04--------- £ si 588@1=588 £ ic 3828/4416 (2 pages)
1 July 2004Ad 03/11/03--------- £ si 1120@1=1120 £ ic 2708/3828 (2 pages)
1 July 2004Ad 13/01/04--------- £ si 1196@1=1196 £ ic 4416/5612 (2 pages)
1 July 2004Ad 16/09/03--------- £ si 2008@1=2008 £ ic 700/2708 (3 pages)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 April 2004New director appointed (2 pages)
1 April 2004Ad 30/06/03--------- £ si 10@1=10 £ ic 690/700 (2 pages)
27 March 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 September 2003Director resigned (1 page)
6 August 2003Ad 30/06/03--------- £ si 620@1=620 £ ic 70/690 (3 pages)
9 July 2003Return made up to 13/06/03; full list of members (9 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
9 June 2003Director's particulars changed (1 page)
12 May 2003Ad 06/05/03--------- £ si 68@1=68 £ ic 2/70 (3 pages)
12 May 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 June 2002Incorporation (15 pages)