MAGHREB OFFSHORE LIMITED

MAGHREB OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGHREB OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01057332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGHREB OFFSHORE LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is MAGHREB OFFSHORE LIMITED located?

    Registered Office Address
    6 Charlotte Street
    BA1 2NE Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGHREB OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER OIL (SADR) LIMITEDJan 23, 2006Jan 23, 2006
    PREMCO PETROLEUM (NETHERLANDS) LIMITEDDec 31, 1980Dec 31, 1980
    BALL & COLLINS (NETHERLANDS) LIMITEDJun 08, 1972Jun 08, 1972

    What are the latest accounts for MAGHREB OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MAGHREB OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of David Robertson Garland as a director on Jul 24, 2018

    1 pagesTM01

    Appointment of Mr Andrew Liam Cochran as a director on Jul 24, 2018

    2 pagesAP01

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Change of details for Hague and London Oil Plc as a person with significant control on Jan 12, 2018

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Jonathan William Henry as a director on Oct 31, 2016

    2 pagesAP01

    Appointment of Mr Jonathan William Henry as a secretary on Oct 31, 2016

    2 pagesAP03

    Appointment of Mr David Robertson Garland as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Rachel Abigail Rickard as a secretary on May 18, 2016

    1 pagesTM02

    Termination of appointment of Rachel Abigail Rickard as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Richard Andrew Rose as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Dean Geoffrey Griffin as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Robert Andrew Allan as a director on May 18, 2016

    1 pagesTM01

    Who are the officers of MAGHREB OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Jonathan William
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Secretary
    Charlotte Street
    BA1 2NE Bath
    6
    England
    218086280001
    COCHRAN, Andrew Liam
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    NetherlandsAmerican248741510001
    HENRY, Jonathan William
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    EnglandBritish218218260001
    CORSBY, Gillian
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    Secretary
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    British14490150003
    GARRATT, Heather Diane
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    British79288220001
    HUDDLE, Stephen Charles
    21 Dunsany Road
    W14 0JP London
    Secretary
    21 Dunsany Road
    W14 0JP London
    British11300500002
    KAWAN, Heather
    23 Lower Belgrave Street
    London
    SW1W 0NR
    Secretary
    23 Lower Belgrave Street
    London
    SW1W 0NR
    163053400001
    PARSONS, Lisa Julia
    Shawfield Cottage
    109 Lansdowne Road
    CR8 2PE Purley
    Surrey
    Secretary
    Shawfield Cottage
    109 Lansdowne Road
    CR8 2PE Purley
    Surrey
    British64852900001
    RICKARD, Rachel Abigail
    23 Lower Belgrave Street
    London
    SW1W 0NR
    Secretary
    23 Lower Belgrave Street
    London
    SW1W 0NR
    184940060002
    SHEPHERD, Nicholas Keith
    55 Duke Road
    W4 2BN London
    Secretary
    55 Duke Road
    W4 2BN London
    British49387190003
    VICKERS, Julie
    23 Lower Belgrave Street
    London
    SW1W 0NR
    Secretary
    23 Lower Belgrave Street
    London
    SW1W 0NR
    152967630001
    ALLAN, Robert Andrew
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    United KingdomBritish173055720001
    DURRANT, Anthony Richard Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish59165660001
    FREEBORN, Edward
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    Director
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    British70052720001
    GARLAND, David Robertson
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    United KingdomAustralian130015180001
    GRIFFIN, Dean Geoffrey
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    United KingdomBritish199004480001
    HAYTHORNTHWAITE, Richard Neil
    25 Ponsonby Terrace
    SW1P 4PZ London
    Director
    25 Ponsonby Terrace
    SW1P 4PZ London
    EnglandBritish45808540002
    HEATH, John Antony
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    Director
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    United KingdomBritish1151270001
    HUDDLE, Stephen Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish11300500002
    JAMIESON, Charles James Auldjo
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    Director
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    United KingdomBritish32238980001
    LANDER, John Hugh Russell
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    Director
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    EnglandBritish1126370003
    LOWDEN, Stephen Jonathan
    Sunnyside Cottage
    Den Lane
    TN12 9FX Collier Street
    Marden Kent
    Director
    Sunnyside Cottage
    Den Lane
    TN12 9FX Collier Street
    Marden Kent
    British60819670001
    ORBELL, Gerald, Doctor
    45 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    Director
    45 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    EnglandBritish/Australian58906430001
    RICKARD, Rachel Abigail
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    EnglandBritish164720980002
    ROSE, Richard Andrew
    Charlotte Street
    BA1 2NE Bath
    6
    England
    Director
    Charlotte Street
    BA1 2NE Bath
    6
    England
    EnglandBritish191142980001
    SHAW, Roland Clark
    23 Lower Belgrave Street
    SW1W 0NW London
    Director
    23 Lower Belgrave Street
    SW1W 0NW London
    American14490180001
    VAN DER WELLE, John Alexander
    Northlands 22 Sandpit Lane
    AL1 4HL St. Albans
    Hertfordshire
    Director
    Northlands 22 Sandpit Lane
    AL1 4HL St. Albans
    Hertfordshire
    United KingdomBritish63466820009

    Who are the persons with significant control of MAGHREB OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maghreb Exploration Limited
    Charlotte Street
    BA1 2NE Bath
    6
    England
    May 22, 2016
    Charlotte Street
    BA1 2NE Bath
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number05529945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0