Company NameNorth American Gas Investment Trust Plc
Company StatusDissolved
Company Number02341946
CategoryPublic Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed01 August 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 8 months
Correspondence Address11th Floor Knightsbridge House
197 Knightsbridge
London
SW7 1RB
Director NameDr Jack Birks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressHigh Silver
High Street
Holt
Norfolk
NR25 6BN
Director NameCecil Ralph Timothy Edwards
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressGrendon Court
Upton Bishop
Ross On Wye
Herefordshire
HR9 7QP
Wales
Director NameMaurice Anthony Kirby
Date of BirthApril 1929 (Born 95 years ago)
NationalityCanadian & British
StatusResigned
Appointed21 November 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressBurrows Windlesham Road
Chobham
Woking
Surrey
GU24 8SW
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameGeorge Rollo Begley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressThe Fort Hill Groupinc
767 Third Avenue 11th Floor
New York
Ny 10017
Director NameMr George Rollo Begley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 September 1995)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address108 East 82nd Street
New York
Usa Ny 10028
Foreign
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameJohn Patrick Silcock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressRidgefoot
Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameJohn Humphrey Askey Wood
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 1996)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyn House 239 New Kings Road
London
SW6 4XG
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2000)
RoleFund Manager/Farmer
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2000)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2000)
RolePolitician/Businessman
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed21 November 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1995)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB

Location

Registered AddressKnightsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£513,000
Net Worth£32,785,000
Cash£388,000
Current Liabilities£12,897,000

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 September 2002Dissolved (1 page)
2 July 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
17 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (7 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (10 pages)
8 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 1996Appointment of a voluntary liquidator (1 page)
8 August 1996Declaration of solvency (3 pages)
20 May 1996Director resigned (3 pages)
20 May 1996Director resigned (4 pages)
20 May 1996Director resigned (3 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
30 April 1996Full group accounts made up to 31 July 1995 (33 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Return made up to 21/11/95; bulk list available separately (18 pages)
16 November 1995Ad 31/10/95--------- £ si [email protected]=139 £ ic 8820315/8820454 (2 pages)
14 November 1995New director appointed (4 pages)
21 September 1995New director appointed (6 pages)
21 September 1995New director appointed (6 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (6 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: lazard investors 21 moorfields london EC2P 2HT (1 page)
11 May 1995Location of register of members (non legible) (1 page)