Company NameE Gas Limited
Company StatusDissolved
Company Number02642386
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(11 years, 10 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed14 July 2003(11 years, 10 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Secretary NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(11 years, 10 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 1998)
RoleChief Executive & Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressKettleshill Farm
Under River
Sevenoaks
Kent
TN15 0RX
Director NameTrevor David Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 1997)
RoleGeneral Manager
Correspondence Address14 The Paddock
Hitchin
Hertfordshire
SG4 9EF
Director NameDouglas John Swinden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 08 March 1996)
RoleStrategy And Trading Director
Correspondence AddressApartment 13 Highwood Manor
21 Constitution Hill
Ipswich
Suffolk
IP1 3RF
Director NamePeter John Bryant
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Grange
Uppermill
Saddleworth
Lancashire
OL3 6HP
Director NameMr John Russell Baker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address205 Oxford Lane
Lees Summit
Missouri
64063
Secretary NameMr William Neville Moss
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address27 Badgers Bank
Belstead Road
Ipswich
Suffolk
IP2 9EN
Director NameMr James Martin McClymond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1996)
RoleConsultant
Correspondence Address1213 South 113th Court
Omaha
Nebraska 68144
Foreign
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameCharles Keith Dempster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 1996)
RoleExecutive
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameMr James Anthony Keohane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 1999)
RoleManaging Director Retail Energ
Correspondence Address2 Brick Kilne Cottages
Lower Street, Higham
Colchester
Essex
CO7 6JZ
Director NameMr Roger Evans Partington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressOaklands 7 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,758,174
Current Liabilities£4,758,174

Accounts

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

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park, wherstead, ipswich, suffolk. IP9 2AQ. (1 page)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 March 2003Director's particulars changed (1 page)
26 November 2002New director appointed (3 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 April 2002Director's particulars changed (1 page)
3 April 2002Return made up to 01/03/02; full list of members (5 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Auditor's resignation (2 pages)
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 October 1999Director resigned (1 page)
5 October 1999Director's particulars changed (1 page)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Director resigned (1 page)
8 May 1998Return made up to 01/03/98; full list of members (6 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 June 1997Director resigned (1 page)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (3 pages)
7 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
25 March 1996Return made up to 01/03/96; full list of members (9 pages)
14 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
14 December 1995New secretary appointed (4 pages)
17 October 1995Secretary resigned (4 pages)
4 May 1995Director's particulars changed (4 pages)
28 March 1995Return made up to 01/03/95; full list of members (18 pages)