Company NameN.E. Fuel Gas Services Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusDissolved
Company Number01452102
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed13 September 1992(12 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(16 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(16 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Director NameMr Stephen William Hargreaves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 October 1993)
RoleOil Company Executive
Correspondence AddressQuarry Cottage
Holt
Clwyd
LL13 9YT
Wales
Director NameMr Alan Parkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1995)
RoleFinance Director
Correspondence Address20 Cromwell View
Caistor
Lincolnshire
LN7 6UH
Director NameMr Glenn Bernard Douglas Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(12 years, 11 months after company formation)
Appointment Duration1 day (resigned 14 September 1992)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Director NameMr John Timothy Tew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(14 years after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressLynwood Stud Thurlby Moor
Swinderby
Lincoln
Lincolnshire
LN6 9QS
Director NameDavid Lancaster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressWoodlane House
1a Flatgate
Howden
East Yorkshire
DN14 7AG
Director NameCharles Garnett Carr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(16 years after company formation)
Appointment Duration2 months (resigned 30 November 1995)
RoleCompany Accountant
Correspondence Address14 Gleggs Close
Chester
CH3 5RE
Wales

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 1997Dissolved (1 page)
19 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
3 June 1996Declaration of solvency (3 pages)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 1995Director resigned;new director appointed (6 pages)
4 December 1995Director resigned;new director appointed (6 pages)
17 October 1995Director resigned;new director appointed (6 pages)
27 September 1995Return made up to 13/09/95; full list of members (10 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)