Company NameHalcyon Oil & Gas Limited
Company StatusDissolved
Company Number07820652
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleConsultant Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Gary Scott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gary Scott
25.00%
Ordinary
1 at £1Jeremy Roy David Setter
25.00%
Ordinary
1 at £1Nigel Brent Fitzpatrick
25.00%
Ordinary
1 at £1Robert Leslie Pettit
25.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
6 August 2014Accounts made up to 31 October 2013 (3 pages)
6 August 2014Accounts made up to 31 October 2013 (3 pages)
30 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(4 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(4 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
10 July 2013Accounts made up to 31 October 2012 (3 pages)
10 July 2013Accounts made up to 31 October 2012 (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)