ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710823

Incorporation date

28/04/1992

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon14/05/2012
Final Gazette dissolved following liquidation
dot icon14/02/2012
Return of final meeting in a members' voluntary winding up
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon22/08/2011
Resolutions
dot icon01/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon18/07/2011
Appointment of Mr. John Harold Bartlett as a director
dot icon18/07/2011
Termination of appointment of John Skipper as a director
dot icon18/07/2011
Appointment of Robert Carl Fearnley as a director
dot icon18/07/2011
Termination of appointment of Matthew Werner as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon28/12/2010
Resolutions
dot icon18/11/2010
Termination of appointment of Bernard Looney as a director
dot icon30/09/2010
Termination of appointment of Yasin Ali as a secretary
dot icon30/06/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon29/06/2010
Termination of appointment of a secretary
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Craig Skipper on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Matthew Leon Werner on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Bernard Looney on 2009-10-01
dot icon16/10/2009
Appointment of Mr Matthew Leon Werner as a director
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon06/10/2009
Termination of appointment of Anthony Lunn as a director
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 01/04/09; full list of members
dot icon15/10/2008
Resolutions
dot icon29/09/2008
Appointment Terminated Director marcus richards
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Director appointed bernard looney
dot icon08/04/2008
Return made up to 01/04/08; full list of members
dot icon03/04/2008
Appointment Terminated Director donald nicolson
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon27/12/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon06/03/2006
Director's particulars changed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Memorandum and Articles of Association
dot icon13/10/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon23/05/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 01/04/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon16/01/2005
Ad 17/12/04--------- £ si 27000000@1=27000000 £ ic 322760/27322760
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Nc inc already adjusted 17/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon27/04/2004
Return made up to 01/04/04; full list of members
dot icon15/03/2004
Director resigned
dot icon15/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon02/02/2004
New director appointed
dot icon15/12/2003
Full accounts made up to 2002-12-31
dot icon14/12/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New secretary appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon27/04/2003
Return made up to 01/04/03; full list of members
dot icon23/03/2003
Director's particulars changed
dot icon16/03/2003
Secretary's particulars changed
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 01/04/02; full list of members
dot icon15/11/2001
Full accounts made up to 2000-12-31
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/05/2001
Return made up to 08/04/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon15/02/2001
New secretary appointed
dot icon27/01/2001
Full accounts made up to 1999-12-31
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon22/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/07/2000
Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE
dot icon09/05/2000
Return made up to 08/04/00; full list of members
dot icon21/11/1999
Director resigned
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Return made up to 08/04/99; full list of members
dot icon19/01/1999
Director's particulars changed
dot icon17/01/1999
New director appointed
dot icon28/12/1998
Director resigned
dot icon28/12/1998
Director resigned
dot icon28/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon29/11/1998
Director resigned
dot icon29/11/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 08/04/98; full list of members
dot icon21/09/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 08/04/97; no change of members
dot icon27/05/1997
Secretary resigned;director's particulars changed;director resigned
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
New secretary appointed
dot icon29/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon29/06/1996
Director resigned
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Return made up to 08/04/96; no change of members
dot icon06/05/1996
Director's particulars changed;director resigned
dot icon30/05/1995
Return made up to 08/04/95; full list of members
dot icon30/05/1995
Secretary resigned;director's particulars changed
dot icon30/05/1995
Registered office changed on 31/05/95
dot icon30/05/1995
Director resigned;new director appointed
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Certificate of change of name
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1995
Registered office changed on 16/02/95 from: 14 ryder street london. SW1Y 6QB
dot icon28/01/1995
Director resigned;new director appointed
dot icon04/10/1994
New secretary appointed;director resigned;new director appointed
dot icon04/10/1994
Secretary resigned
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 08/04/94; full list of members
dot icon13/03/1994
New director appointed
dot icon31/01/1994
Director resigned
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Return made up to 26/04/93; full list of members
dot icon28/04/1993
Secretary resigned;director resigned
dot icon27/04/1993
Director resigned;new director appointed
dot icon22/12/1992
Accounting reference date notified as 31/12
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon15/12/1992
Miscellaneous
dot icon03/12/1992
Statement of affairs
dot icon03/12/1992
Ad 02/10/92--------- £ si [email protected]
dot icon15/11/1992
Ad 21/10/92--------- £ si [email protected]=138850 £ ic 183910/322760
dot icon29/10/1992
New director appointed
dot icon26/10/1992
Resolutions
dot icon26/10/1992
£ nc 183910/322760 21/10/92
dot icon26/10/1992
New director appointed
dot icon22/10/1992
Memorandum and Articles of Association
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon22/10/1992
Secretary resigned;director resigned
dot icon17/10/1992
Registered office changed on 18/10/92 from: coddington court coddington ledbury herefordshire
dot icon17/10/1992
Conve 06/10/92
dot icon17/10/1992
£ nc 82760/183910 06/10/92
dot icon13/10/1992
Ad 02/10/92--------- £ si [email protected]=82758 £ ic 2/82760
dot icon08/10/1992
Certificate of change of name
dot icon08/10/1992
New director appointed
dot icon20/09/1992
Resolutions
dot icon20/09/1992
£ nc 100/82760 04/09/92
dot icon12/07/1992
Certificate of change of name
dot icon12/07/1992
Certificate of change of name
dot icon21/06/1992
New director appointed
dot icon21/06/1992
New director appointed
dot icon21/06/1992
New director appointed
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Registered office changed on 12/06/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon11/06/1992
S-div 08/06/92
dot icon11/06/1992
Resolutions
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birrell, Gordon Young
Director
23/01/2005 - 31/08/2006
17
Richards, Marcus Trevor, Dr
Director
01/03/2006 - 03/09/2008
30
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
101
HACKWOOD DIRECTORS LIMITED
Nominee Director
28/04/1992 - 07/06/1992
1136
HACKWOOD SERVICE COMPANY
Nominee Secretary
28/04/1992 - 07/06/1992
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED

ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED is an(a) Dissolved company incorporated on 28/04/1992 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED?

toggle

ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED is currently Dissolved. It was registered on 28/04/1992 and dissolved on 14/05/2012.

Where is ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED located?

toggle

ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED do?

toggle

ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for ATLANTIC RICHFIELD OIL & GAS (ST JAMES) LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved following liquidation.