Company NameNorth Sea Oil And Gas Company Limited
DirectorMCC Directors Limited
Company StatusDissolved
Company Number00806763
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed24 June 1993(29 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed24 June 1993(29 years, 1 month after company formation)
Appointment Duration30 years, 10 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameRichard Kenneth George Baker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(26 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1991)
RoleCompany Director
Correspondence AddressLittle Gonwin
Lower Shiplake
Henley-Upon-Thames
Oxon
Rg9 3
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(26 years, 7 months after company formation)
Appointment Duration11 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed03 January 1991(26 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Liquidators statement of receipts and payments (10 pages)