Company NameHumberside Oil And Gas Limited
Company StatusDissolved
Company Number07897665
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameDr David Williams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strand On The Green
London
W4 3PQ
Director NameMr Robert Donald Ferguson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strand On The Green
London
W4 3PQ
Director NameMr Jonathan James Treen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strand On The Green
London
W4 3PQ
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strand On The Green
London
W4 3PQ
Secretary NameMr Steven Neville Edgley
StatusClosed
Appointed14 March 2016(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 January 2017)
RoleCompany Director
Correspondence Address3 Strand On The Green
London
W4 3PQ
Secretary NameDavid Williams
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 Park Crescent
Brighton
BN2 3HB
Director NameMr Jeffrey Saunders McDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Crescent
Brighton
East Sussex
BN2 3HB
Director NameKeith James Pringle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 303 Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Secretary NameMr Thomas Michael Williams
StatusResigned
Appointed09 May 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address31 Wheelwright Lane
Burgess Hill
West Sussex
RH15 0QS

Location

Registered Address3 Strand On The Green
London
W4 3PQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Delta Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,896
Current Liabilities£18,896

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
3 November 2013Termination of appointment of Keith Pringle as a director (1 page)
3 November 2013Termination of appointment of Keith Pringle as a director (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 July 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Keith James Pringle on 9 May 2013 (2 pages)
16 May 2013Registered office address changed from 43 Park Crescent Brighton BN2 3HB United Kingdom on 16 May 2013 (1 page)
16 May 2013Termination of appointment of David Williams as a secretary (1 page)
16 May 2013Termination of appointment of Jeffrey Mcdonald as a director (1 page)
16 May 2013Appointment of Mr Thomas Michael Williams as a secretary (2 pages)
16 May 2013Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages)
16 May 2013Appointment of Mr Steven Neville Edgley as a director (2 pages)
16 May 2013Director's details changed for Keith James Pringle on 9 May 2013 (2 pages)
16 May 2013Termination of appointment of David Williams as a secretary (1 page)
16 May 2013Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages)
16 May 2013Appointment of Mr Thomas Michael Williams as a secretary (2 pages)
16 May 2013Registered office address changed from 43 Park Crescent Brighton BN2 3HB United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Keith James Pringle on 9 May 2013 (2 pages)
16 May 2013Termination of appointment of Jeffrey Mcdonald as a director (1 page)
16 May 2013Appointment of Mr Steven Neville Edgley as a director (2 pages)
16 May 2013Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages)
13 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
4 May 2012Appointment of Mr Jonathan James Treen as a director (3 pages)
4 May 2012Appointment of Mr Jonathan James Treen as a director (3 pages)
4 May 2012Appointment of Mr Jeffrey Saunders Mcdonald as a director (3 pages)
4 May 2012Appointment of Mr Jeffrey Saunders Mcdonald as a director (3 pages)
30 April 2012Appointment of Keith James Pringle as a director (3 pages)
30 April 2012Appointment of Keith James Pringle as a director (3 pages)
25 April 2012Appointment of Mr Robert Donald Ferguson as a director (3 pages)
25 April 2012Appointment of Mr Robert Donald Ferguson as a director (3 pages)
4 January 2012Incorporation (37 pages)
4 January 2012Incorporation (37 pages)