Company NamePlectrum Oil Limited
Company StatusDissolved
Company Number05299267
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 4 months ago)
Dissolution Date12 October 2012 (11 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(2 years, 10 months after company formation)
Appointment Duration5 years (closed 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(2 years, 10 months after company formation)
Appointment Duration5 years (closed 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(2 years, 10 months after company formation)
Appointment Duration5 years (closed 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Duncan Alexander Wood
NationalityBritish
StatusClosed
Appointed10 October 2007(2 years, 10 months after company formation)
Appointment Duration5 years (closed 12 October 2012)
RoleCompany Director
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Michael Howard Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleOil And Gas Explorationist
Country of ResidenceUnited Kingdom
Correspondence AddressMerton Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director NameMr Michael Whyatt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlma House
12 William Street
Torphins
Kincardineshire
AB31 4FR
Scotland
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr James David Bain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Devanha Gardens South
Aberdeen
Aberdeenshire
AB11 7UG
Scotland

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,204,711
Cash£188,882
Current Liabilities£2,396,271

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Return of final meeting in a members' voluntary winding up (14 pages)
12 July 2012Return of final meeting in a members' voluntary winding up (14 pages)
17 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
17 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
9 March 2012Registered office address changed from 5Th Floor Condor House 10 St Pauls Churchyard London EC4M 8AL on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 5Th Floor Condor House 10 St Pauls Churchyard London EC4M 8AL on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 9 March 2012 (2 pages)
17 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-03
(3 pages)
17 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Declaration of solvency (3 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Declaration of solvency (3 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 130,002
(6 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 130,002
(6 pages)
16 June 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2011Full accounts made up to 31 December 2010 (21 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 8 October 2010 (2 pages)
5 October 2010Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages)
23 September 2010Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 (2 pages)
21 December 2009Secretary's details changed for Mr Duncan Alexander Wood on 29 November 2009 (1 page)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Mr Duncan Alexander Wood on 29 November 2009 (1 page)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of register of members (1 page)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
29 April 2008Return made up to 29/11/07; full list of members (5 pages)
29 April 2008Return made up to 29/11/07; full list of members (5 pages)
17 March 2008Appointment Terminated Director james bain (1 page)
17 March 2008Appointment terminated director james bain (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
25 October 2007New director appointed (4 pages)
25 October 2007New director appointed (4 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
10 December 2006Return made up to 29/11/06; full list of members (7 pages)
10 December 2006Return made up to 29/11/06; full list of members (7 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 September 2006Auditor's resignation (1 page)
20 September 2006Auditor's resignation (1 page)
1 June 2006Full accounts made up to 31 December 2005 (13 pages)
1 June 2006Full accounts made up to 31 December 2005 (13 pages)
24 November 2005Return made up to 29/11/05; full list of members (7 pages)
24 November 2005Return made up to 29/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
12 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Memorandum and Articles of Association (7 pages)
8 September 2005Memorandum and Articles of Association (7 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2005Ad 30/08/05--------- £ si 65000@1=65000 £ ic 2/65002 (2 pages)
8 September 2005Ad 30/08/05--------- £ si 65000@1=65000 £ ic 65002/130002 (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2005Ad 30/08/05--------- £ si 65000@1=65000 £ ic 65002/130002 (2 pages)
8 September 2005Ad 30/08/05--------- £ si 65000@1=65000 £ ic 2/65002 (2 pages)
29 November 2004Incorporation (18 pages)
29 November 2004Incorporation (18 pages)