Company NameProspex Og Limited
Company StatusDissolved
Company Number08871669
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Edward Roland Dawson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Badcocks Lane
Spurstow
Tarporley
Cheshire
CW6 9RT
Director NameDr Richard Paul Mays
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFields Farm Badcocks Lane
Spurstow
Tarporley
Cheshire
CW6 9RT

Location

Registered AddressFields Farm Badcocks Lane
Spurstow
Tarporley
Cheshire
CW6 9RT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Shareholders

1 at £0.01Edward Dawson
50.00%
Ordinary
1 at £0.01Sallork LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
16 April 2015Company name changed prospex oil and gas LTD\certificate issued on 16/04/15
  • RES15 ‐ Change company name resolution on 2015-04-15
(2 pages)
16 April 2015Change of name notice (2 pages)
16 April 2015Company name changed prospex oil and gas LTD\certificate issued on 16/04/15
  • RES15 ‐ Change company name resolution on 2015-04-15
(2 pages)
16 April 2015Change of name notice (2 pages)
15 April 2015Company name changed prospex og LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
15 April 2015Company name changed prospex og LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
14 April 2015Company name changed prospex oil and gas LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Company name changed prospex oil and gas LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP .02
(3 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP .02
(3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)