MAGHREB OFFSHORE LIMITED
Overview
| Company Name | MAGHREB OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01057332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAGHREB OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER OIL (SADR) LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| PREMCO PETROLEUM (NETHERLANDS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BALL & COLLINS (NETHERLANDS) LIMITED | Jun 08, 1972 | Jun 08, 1972 |
What are the latest accounts for MAGHREB OFFSHORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MAGHREB OFFSHORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Termination of appointment of David Robertson Garland as a director on Jul 24, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew Liam Cochran as a director on Jul 24, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||
Change of details for Hague and London Oil Plc as a person with significant control on Jan 12, 2018 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Appointment of Mr Jonathan William Henry as a director on Oct 31, 2016 | 2 pages | AP01 | ||
Appointment of Mr Jonathan William Henry as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||
Appointment of Mr David Robertson Garland as a director on Oct 31, 2016 | 2 pages | AP01 | ||
Termination of appointment of Rachel Abigail Rickard as a secretary on May 18, 2016 | 1 pages | TM02 | ||
Termination of appointment of Rachel Abigail Rickard as a director on May 18, 2016 | 1 pages | TM01 | ||
Termination of appointment of Richard Andrew Rose as a director on May 18, 2016 | 1 pages | TM01 | ||
Termination of appointment of Dean Geoffrey Griffin as a director on May 18, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robert Andrew Allan as a director on May 18, 2016 | 1 pages | TM01 | ||
Who are the officers of MAGHREB OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Jonathan William | Secretary | Charlotte Street BA1 2NE Bath 6 England | 218086280001 | |||||||
| COCHRAN, Andrew Liam | Director | Charlotte Street BA1 2NE Bath 6 England | Netherlands | American | 248741510001 | |||||
| HENRY, Jonathan William | Director | Charlotte Street BA1 2NE Bath 6 England | England | British | 218218260001 | |||||
| CORSBY, Gillian | Secretary | 8 Lincoln Gardens CT7 9SW Birchington-On-Sea Kent | British | 14490150003 | ||||||
| GARRATT, Heather Diane | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | British | 79288220001 | ||||||
| HUDDLE, Stephen Charles | Secretary | 21 Dunsany Road W14 0JP London | British | 11300500002 | ||||||
| KAWAN, Heather | Secretary | 23 Lower Belgrave Street London SW1W 0NR | 163053400001 | |||||||
| PARSONS, Lisa Julia | Secretary | Shawfield Cottage 109 Lansdowne Road CR8 2PE Purley Surrey | British | 64852900001 | ||||||
| RICKARD, Rachel Abigail | Secretary | 23 Lower Belgrave Street London SW1W 0NR | 184940060002 | |||||||
| SHEPHERD, Nicholas Keith | Secretary | 55 Duke Road W4 2BN London | British | 49387190003 | ||||||
| VICKERS, Julie | Secretary | 23 Lower Belgrave Street London SW1W 0NR | 152967630001 | |||||||
| ALLAN, Robert Andrew | Director | Charlotte Street BA1 2NE Bath 6 England | United Kingdom | British | 173055720001 | |||||
| DURRANT, Anthony Richard Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 59165660001 | |||||
| FREEBORN, Edward | Director | Little Hickmotts Summerhill Road, Marden TN12 9DB Tonbridge Kent | British | 70052720001 | ||||||
| GARLAND, David Robertson | Director | Charlotte Street BA1 2NE Bath 6 England | United Kingdom | Australian | 130015180001 | |||||
| GRIFFIN, Dean Geoffrey | Director | Charlotte Street BA1 2NE Bath 6 England | United Kingdom | British | 199004480001 | |||||
| HAYTHORNTHWAITE, Richard Neil | Director | 25 Ponsonby Terrace SW1P 4PZ London | England | British | 45808540002 | |||||
| HEATH, John Antony | Director | Toddington Mill Tewkesbury Road Toddington GL54 5DG Cheltenham Gloucestershire | United Kingdom | British | 1151270001 | |||||
| HUDDLE, Stephen Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | England | British | 11300500002 | |||||
| JAMIESON, Charles James Auldjo | Director | Dipley Farm Dipley Common RG27 8JS Hartley Wintney Hants | United Kingdom | British | 32238980001 | |||||
| LANDER, John Hugh Russell | Director | Camelot 26 The Island KT7 0SH Thames Ditton Surrey | England | British | 1126370003 | |||||
| LOWDEN, Stephen Jonathan | Director | Sunnyside Cottage Den Lane TN12 9FX Collier Street Marden Kent | British | 60819670001 | ||||||
| ORBELL, Gerald, Doctor | Director | 45 The Park Great Bookham KT23 3LN Leatherhead Surrey | England | British/Australian | 58906430001 | |||||
| RICKARD, Rachel Abigail | Director | Charlotte Street BA1 2NE Bath 6 England | England | British | 164720980002 | |||||
| ROSE, Richard Andrew | Director | Charlotte Street BA1 2NE Bath 6 England | England | British | 191142980001 | |||||
| SHAW, Roland Clark | Director | 23 Lower Belgrave Street SW1W 0NW London | American | 14490180001 | ||||||
| VAN DER WELLE, John Alexander | Director | Northlands 22 Sandpit Lane AL1 4HL St. Albans Hertfordshire | United Kingdom | British | 63466820009 |
Who are the persons with significant control of MAGHREB OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maghreb Exploration Limited | May 22, 2016 | Charlotte Street BA1 2NE Bath 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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