Company NamePerenco Resources Limited
Company StatusDissolved
Company Number01249858
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years, 1 month ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)
Previous NameKELT Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Clive Spink
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 24 December 2002)
RoleGeologist
Correspondence Address37 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AP
Secretary NameMrs Averil Eager
NationalityIrish
StatusClosed
Appointed31 July 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1997(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 24 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMr Denis Maurice Bizeau
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address17 Rue Vieille Du Temple
75004 Paris
Foreign
Director NameMr Roland Fox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleLawyer
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Jean-Michel Yves Gabriel Runacher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 1999)
RoleGeneral Manager
Correspondence Address56 Avenue Georges Mandel
75116 Paris
Foreign
Director NameAlison Jane Shields
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 January 1992)
RoleAccountant
Correspondence Address6 Hazelbury Close
London
SW19 3JL
Secretary NameMr Roland Fox
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW

Location

Registered Address100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Application for striking-off (1 page)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 22/01/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 22/01/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 February 2000Return made up to 22/01/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 130 jermyn street london SW1Y 4UJ (1 page)
17 February 1998Return made up to 22/01/98; full list of members (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
22 June 1997Full accounts made up to 31 December 1996 (8 pages)
5 February 1997Return made up to 22/01/97; full list of members (6 pages)
20 January 1997Company name changed kelt resources LIMITED\certificate issued on 21/01/97 (2 pages)
17 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Return made up to 22/01/96; full list of members (6 pages)
10 November 1995Accounting reference date shortened from 30/03 to 31/12 (1 page)
30 October 1995Full accounts made up to 31 March 1995 (9 pages)