Company NameSaxford Petroleum Limited
Company StatusDissolved
Company Number04689603
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Duncan McDougall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands Farm Bures Road
White Colne
Colchester
Essex
CO6 2QF
Director NameMr Timothy Steven Barry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Dynevor Road
London
N16 0DL
Secretary NameMr Duncan McDougall
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands Farm Bures Road
White Colne
Colchester
Essex
CO6 2QF
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressMorelands Farm
Bures Road, White Colne
Colchester
Essex
CO6 2QF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWhite Colne
WardThe Colnes

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
28 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 April 2007Return made up to 06/03/07; full list of members (7 pages)
16 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Return made up to 06/03/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)