Company NameCorsair Petroleum (Southern North Sea) Limited
Company StatusDissolved
Company Number05192984
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Simon George Gorringe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
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
Appointed29 July 2004(same day as company formation)
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(1 year, 1 month 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 NameDeborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed29 July 2004(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

1 at £1Corsair (Central North Sea) 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)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
17 July 2015Director's details changed for Trevor Peter Ridley on 17 July 2015 (2 pages)
17 June 2015Director's details changed for Trevor Peter Ridley on 17 June 2015 (2 pages)
17 June 2015Secretary's details changed for Trevor Peter Ridley on 17 June 2015 (1 page)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
21 July 2014Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 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 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Director and secretary's change of particulars / trevor ridley / 31/03/2008 (1 page)
19 August 2008Return made up to 29/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Registered office changed on 06/09/05 from: 15-16 new burlington street london W1S 3BJ (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
20 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004Incorporation (19 pages)