MOBIL NORTH SEA LLC

2711 Centreville Road 2711 Centreville Road, Wilmington, Delaware 19808 Usa
StatusCONVERTED-CLOSED
Company No.SF000234
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 16 days
JurisdictionUnited Kingdom
Dissolution17 Oct 2011
Years12 years, 7 months

SUMMARY

MOBIL NORTH SEA LLC is an converted-closed with number SF000234. It was incorporated 31 years, 4 months, 16 days ago, on 01 January 1993 and it was dissolved 12 years, 7 months ago, on 17 October 2011. The company address is 2711 Centreville Road 2711 Centreville Road, Wilmington, Delaware 19808 Usa.



Company Fillings

Miscellaneous

Date: 17 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Multiple registrations - confirmation of the company in respect of which it intends to make further filings.

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: BR3

Description: Change of name 03/09/07 mobil no

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: BR3

Description: Change in legal form 03/09/07 pr

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/04/07 luxbacher roberta ann

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 06/04/07 guerrant richard fambro 4 cobham park downside road cobham surrey KT11 3LD

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 06/04/07 pepper kathryn pyatt

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 06/04/07 tillman lee mark bjornoygaten 14 strvanger rogaland 4009 norway

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: BR3

Description: Change of address 01/01/06 1013

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/03/06 selzer jonathan service address exxonmobile house ermyn way leatherhead

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/03/06 luxbacher roberta ann service address exxonmobile house ermyn way leatherhead

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/03/06 olsen robert courtney service address exxonmobile house emryn way leatherhead

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/03/06 bellis russel grant exxonmobil house ermyn way leatherhead surrey KY22 8UX

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 27/07/05 pepper kathryn pyatt bjornoygata 14 stavanger 4009 norway

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/09/03 selzer jonathan 20 danes court st edmunds terrace london NW8 7QR

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 09/11/01 giblin michael scott flat 1 43 sloane gardens london SW1W 8ED

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 17/04/02 luxbacher roberta ann 18 bellmoor east heath road hampstead london NW3 1DY

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/01 russell grant bellis 607 st john's 79 marsham street london

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 03/03/00 colin christopher bennett

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/00 john eason forrest

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 13/04/00 david coulter sabathier

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/00 ellen irene mccoy

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/00 john vincent genova 56 wellington court wellington road st. John's wood london NW8 9TA

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/00 gerald anthony worthington

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/00 stephen beasley linnard penrose 3 hillside close st john's wood london NW8 0ES

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/00 james robert massey

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/00 ansel lynn condray 25 harley house 28-32 marylebone road london NW1 5HE

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 03/03/00 colin christopher bennett

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/00 john cousins

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/00 richard carl vierbuchen "tioman" east horsley leatherhead surrey KT24 5AH

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 07/12/99 john nicholas boydell 4 hester terrace chilton road richmond surrey TW9 4JT

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: BR4

Description: Sec resigned 07/12/99 russell john wilkinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/98 oliver toby wells

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/98 robert stuart franklin

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/07/98 harold william cramer

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 31/07/98 james robert massey penthouse 2 64 buckingham gate london SW1E 6AR

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/07/98 curtis william brand

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 31/07/98 ellen irene mccoy flat 8 17 berkeley street london W1X 5AE

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/01/98 colin david bull

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/98 gerald anthony worthington 2 garden road london NW8 9PS

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/98 coulter david sabathier skene apartments 6 union grove aberdeen AB10 6SY

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/98 fern jayne cyr 41 hillview road cults aberdeen AB15 9HA

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 01/12/97 graham henry george ellis

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/97 raymond grover charles

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: BR3

Description: Change of address 18/11/95 32 lo

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: BR4

Description: Dir change in partic 02/09/97 colin christopher bennett 46 loanhead terrace aberdeen AB25 2SY

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 22/08/97 allan spence mathieson

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 22/08/97 colin christopher bennett 23 ferryhill place aberdeen AB11 7SE

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 29/05/97 oliver toby wells 78 gally hill road church crookham hampshire GU13 0RU

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/97 john keith shanley

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/97 robert stuart franklin pipers croft clandon road clandon surrey GU4 7UW

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 09/09/96 andrew porter swiger

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 09/09/96 neil william duffin the coaching house upper brandmyres banchory devenick aberdeen AB12 5XQ

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 01/09/96 harold richard cramer 1A lansdowne walk london W11 3AL

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/96 lance eric johnson

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 01/09/96 john cousins ingram house 13 ingram avenue london NW11 6TG

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 19/08/96 christopher james rumsey

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: BR4

Description: Sec appointed 19/08/96 graham james low 9 albany towers 6 st catherine's terrace hove east sussex

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/05/96 graham henry george ellis

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 18/03/96 allan spence mathieson 169 forest avenue aberdeen AB1 6UU

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 29/02/96 keith knowles

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 29/02/96 curtis william brand flat 1, 1 cheval place london SW7 1EW

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/10/94 stuart james moncreiff raymond grover charles 18 montpellier mews montpellier street london SW7

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/03/94 lance eric johnson 57 elsworthy road st johns wood london NW3 3BS

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 14/03/94 andrew porter swiger 16 cromar gardens kingswells aberdeen

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/04/94 keith knowles farmside 12 woodfield avenue northwood HA6 3EA

Documents

View document PDF

Legacy

Date: 13 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 01/03/94 john paul chaplin

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/93 geoffrey cardinal

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/94 john martin banfield garden corner old london road mickleham,dorking surrey

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 17 Jun 1993

Category: Miscellaneous

Type: MISC

Description: Form 692(1)(b) change of address

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000651 registered

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Miscellaneous

Date: 27 Apr 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir:app

Documents

View document PDF

Miscellaneous

Date: 27 Apr 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir:app dir:res

Documents

View document PDF

Miscellaneous

Date: 27 Apr 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir:app

Documents

View document PDF

Miscellaneous

Date: 19 Apr 1993

Category: Miscellaneous

Type: MISC

Description: Apt of director 692 1 b

Documents

View document PDF

Miscellaneous

Date: 12 Feb 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Apt of director

Documents

View document PDF

Miscellaneous

Date: 14 Jan 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) - dir resigning

Documents

View document PDF

Miscellaneous

Date: 14 Jan 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) - dir resigning

Documents

View document PDF

Miscellaneous

Date: 27 Oct 1992

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir:res 23/09/92

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

AMR ELECTRICAL CONTRACTORS LIMITED

FAVEO HOUSE, 2 SOMERVILLE COURT, BANBURY BUSINESS PARK,BANBURY,OX17 3SN

Number:08049555
Status:ACTIVE
Category:Private Limited Company

FIVE FINANCIAL PLANNING LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:07636669
Status:ACTIVE
Category:Private Limited Company

HUGGINS & SQUIRE LIMITED

REAR SUITE, FIRST FLOOR PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE

Number:01195904
Status:ACTIVE
Category:Private Limited Company

MONITORING ARTIST LTD

20 DROVERS PLACE,LONDON,SE15 2RP

Number:09683968
Status:ACTIVE
Category:Private Limited Company

PAVILION SEARCH LTD

3 APPLEBY GARDENS,DUNSTABLE,LU6 3DB

Number:10296515
Status:ACTIVE
Category:Private Limited Company

PRESTON OLD PINE DOORS LTD

105 GARSTANG ROAD,LANCS,PR1 1LD

Number:04987352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source