Medusa Oil & Gas Limited CIRENCESTER


Medusa Oil & Gas Limited was dissolved on 2023-04-18. Medusa Oil & Gas was a private limited company that was located at Cotswold Cottage Cotswold Park, Woodmancote, Cirencester, GL7 7EL, Gloucestershire. Its total net worth was valued to be approximately -18118152 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 1997-06-17) was run by 1 director.
Director David L. who was appointed on 30 June 2021.

The company was classified as "extraction of crude petroleum" (6100). The last confirmation statement was sent on 2022-06-17 and last time the statutory accounts were sent was on 31 December 2022. 2016-06-17 was the date of the latest annual return.

Medusa Oil & Gas Limited Address / Contact

Office Address Cotswold Cottage Cotswold Park
Office Address2 Woodmancote
Town Cirencester
Post code GL7 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390249
Date of Incorporation Tue, 17th Jun 1997
Date of Dissolution Tue, 18th Apr 2023
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jul 2023
Last confirmation statement dated Fri, 17th Jun 2022

Company staff

David L.

Position: Director

Appointed: 30 June 2021

Peter M.

Position: Secretary

Appointed: 26 March 2012

Resigned: 30 June 2021

Neil S.

Position: Secretary

Appointed: 14 December 2009

Resigned: 26 January 2012

Christopher M.

Position: Secretary

Appointed: 21 July 2006

Resigned: 14 December 2009

Stephen R.

Position: Director

Appointed: 28 March 2006

Resigned: 30 June 2021

Derek E.

Position: Secretary

Appointed: 12 January 2006

Resigned: 21 July 2006

Daniel S.

Position: Director

Appointed: 28 January 2003

Resigned: 28 March 2006

Jacqueline C.

Position: Secretary

Appointed: 12 August 2002

Resigned: 12 January 2006

Nicola M.

Position: Secretary

Appointed: 11 December 2001

Resigned: 12 August 2002

Christopher M.

Position: Secretary

Appointed: 31 March 2001

Resigned: 11 December 2001

Nigel P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 March 2001

Steven B.

Position: Director

Appointed: 09 July 1997

Resigned: 26 January 2012

Michael B.

Position: Director

Appointed: 09 July 1997

Resigned: 31 March 2001

Peter E.

Position: Director

Appointed: 17 June 1997

Resigned: 28 January 2003

Michael S.

Position: Director

Appointed: 17 June 1997

Resigned: 27 September 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 June 1997

Resigned: 17 June 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 17 June 1997

Raymond G.

Position: Secretary

Appointed: 17 June 1997

Resigned: 01 April 1999

People with significant control

David L.

Notified on 30 June 2021
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2017
Ceased on 30 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-18 118 152-18 119 752-18 121 352    
Balance Sheet
Net Assets Liabilities  18 121 35218 123 20218 124 80218 126 65218 128 502
Net Assets Liabilities Including Pension Asset Liability-18 118 152-18 119 752-18 121 352    
Reserves/Capital
Shareholder Funds-18 118 152-18 119 752-18 121 352    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 8501 850
Creditors  18 121 35218 123 202408 113409 96318 126 652
Net Current Assets Liabilities-401 463-403 063-404 66318 123 20218 124 802409 963 
Total Assets Less Current Liabilities-401 463-403 063-404 66318 123 20218 124 802409 963 
Creditors Due After One Year 17 716 68917 716 689    
Creditors Due Within One Year401 463403 063404 663    
Provisions For Liabilities Charges17 716 68917 716 689     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 20th, January 2023
Free Download (3 pages)

Company search

Advertisements