Company NameMcCallan Oil & Gas (UK) Limited
Company StatusDissolved
Company Number04796652
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameRolf Keimes
NationalityGerman
StatusClosed
Appointed12 July 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressMaerchenstr 31
Koeln/Rh
51067 N R W
Germany
Director NameMr Wolfgang Hermann Joseph Rauball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustrian
StatusClosed
Appointed04 November 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 20 May 2014)
RoleChairman Of Eurogas Inc
Country of ResidenceAustria
Correspondence AddressNeuer Markt 9/3 1010 Wien
Vienna
Austria
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameHans Dieter Dietmann
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2003(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2009)
RoleRetired Banker
Correspondence AddressWorld Trade Center PO Box 0832-00541
Panama City
Republic Of Panama
Secretary NameDr Michael Jean Slater
NationalityBritish
StatusResigned
Appointed16 June 2003(4 days after company formation)
Appointment Duration3 years (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameThorsten Rauball
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2011)
RoleScientist
Country of ResidenceAustria
Correspondence AddressShumanngasse 67/2/50
Wien
1170
Austria

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Eurogas Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,616,738
Current Liabilities£6,059,593

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,000
(4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 September 2011Termination of appointment of Thorsten Rauball as a director (1 page)
14 September 2011Termination of appointment of Thorsten Rauball as a director (1 page)
14 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2010Appointment of Mr Wolfgang Hermann Joseph Rauball as a director (2 pages)
4 November 2010Appointment of Mr Wolfgang Hermann Joseph Rauball as a director (2 pages)
15 July 2010Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages)
12 January 2010Termination of appointment of Hans Dietmann as a director (1 page)
12 January 2010Termination of appointment of Hans Dietmann as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Director's change of particulars / hans dietmann / 26/05/2008 (1 page)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Director's change of particulars / hans dietmann / 26/05/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Director appointed thorsten rauball (2 pages)
27 August 2008Director appointed thorsten rauball (2 pages)
18 July 2008Return made up to 12/06/08; full list of members (4 pages)
18 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 November 2007Return made up to 12/06/07; full list of members (2 pages)
14 November 2007Return made up to 12/06/07; full list of members (2 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: 3RD floor, royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5JU (1 page)
13 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: 3RD floor, royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5JU (1 page)
13 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
10 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 October 2006Ad 20/09/06--------- £ si 225@1=225 £ ic 775/1000 (2 pages)
10 October 2006Ad 20/09/06--------- £ si 225@1=225 £ ic 775/1000 (2 pages)
10 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
24 May 2006Ad 17/05/06--------- £ si 675@1=675 £ ic 100/775 (2 pages)
24 May 2006Ad 17/05/06--------- £ si 675@1=675 £ ic 100/775 (2 pages)
8 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
24 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 June 2004Return made up to 12/06/04; full list of members (6 pages)
25 June 2004Return made up to 12/06/04; full list of members (6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Incorporation (15 pages)
12 June 2003Incorporation (15 pages)