Company NamePerenco Wytch Farm Finance Plc
DirectorsPatrick Clive Spink and Averil Eager
Company StatusDissolved
Company Number02352655
CategoryPublic Limited Company
Incorporation Date27 February 1989(35 years, 1 month ago)
Previous NameKELT Wytch Farm Finance Plc

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
StatusCurrent
Appointed27 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleGeologist
Correspondence Address37 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AP
Secretary NameMrs Averil Eager
NationalityIrish
StatusCurrent
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 8 months
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
StatusCurrent
Appointed31 December 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 3 months
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(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1992)
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(1 year, 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 Hubert Francois Perrodo
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address6 Rue Des Maronniers
Paris
75016
Director NameMr Jean-Michel Yves Gabriel Runacher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(1 year, 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(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 23 January 1992)
RoleAccountant
Correspondence Address11 Wycliffe Road
Wimbledon
London
SW19 1ES
Secretary NameMr Roland Fox
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year, 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
Director NameMiss Joanne Elizabeth Curin
Date of BirthMay 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleAccountant
Correspondence Address10 Stafford Terrace
London
W8 7BH

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 April 1999Registered office changed on 07/04/99 from: 100 sydney street london SW3 6NJ (1 page)
6 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
31 March 1999Declaration of solvency (4 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)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (7 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 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
5 February 1997Return made up to 22/01/97; full list of members (6 pages)
20 January 1997Company name changed kelt wytch farm finance PLC\certificate issued on 21/01/97 (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
28 January 1996Return made up to 22/01/96; full list of members (6 pages)