Company NameSouthern Gas Limited
Company StatusDissolved
Company Number02661127
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(8 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 28 July 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed29 July 2002(10 years, 8 months after company formation)
Appointment Duration7 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed15 November 2002(11 years after company formation)
Appointment Duration6 years, 8 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NamePeter John Bryant
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Uppermill
Saddleworth
Lancashire
OL3 6HP
Director NameMr Mark Ransom Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Little Bornes
Alleyn Park Dulwich
London
SE21 8SE
Director NameRoger Geoffrey Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameRoger Geoffrey Turner
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Mountview Road
Claygate
Surrey
KT10 0UD
Director NameMr John Russell Baker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1995)
RoleCompany Director
Correspondence Address205 Oxford Lane
Lees Summit
Missouri
64063
Director NameMr Terence Alan Boley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 September 1992)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressZayat
Leafy Grove
Keston
Kent
BR2 6AH
Director NameDr Anthony Francis Jackson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Upper Station Road
Henfield
West Sussex
BN5 9PL
Director NameMr Martin Fowler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 1996)
RoleCommercial Manager
Correspondence Address5 Middleham Close
Ringmer
Lewes
East Sussex
BN8 5EN
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameRoger Geoffrey Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Mountview Road
Claygate
Surrey
KT10 0UD
Director NameMr John William Democratis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1996)
RoleAccountant
Correspondence Address1 Nelson Avenue
St Albans
Hertfordshire
AL1 5SE
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Director NameRodney Alan Danes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 1998)
RoleAccountant
Correspondence AddressRangers 38 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QG
Director NameMr Peter Stephen Hofman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitchlings
West Chiltington
West Sussex
RH20 2PW
Director NameJohn Weight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressField House
The Street
Thakeham
West Sussex
RH20 3EP
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

500k at 1Deletepicnic Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
10 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
6 February 2009Director's change of particulars / vincent de rivaz / 09/01/2009 (1 page)
6 February 2009Director's change of particulars / vincent de rivaz / 09/01/2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2004Auditor's resignation (1 page)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2004Secretary's particulars changed (1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Auditor's resignation (1 page)
24 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 December 2002 (10 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
12 August 2002New director appointed (4 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2001Director's particulars changed (1 page)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2000Auditor's resignation (1 page)
14 August 2000New director appointed (2 pages)
7 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 1999Return made up to 19/07/99; full list of members (10 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
13 July 1999Director's particulars changed (1 page)
7 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1998Return made up to 19/07/98; full list of members (8 pages)
23 July 1998Secretary's particulars changed (1 page)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998New director appointed (2 pages)
28 April 1998Director's particulars changed (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
11 August 1997Return made up to 19/07/97; full list of members (8 pages)
4 August 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1996Auditor's resignation (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Return made up to 19/07/96; full list of members (7 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
30 October 1995Director resigned (4 pages)
3 August 1995Return made up to 19/07/95; full list of members (14 pages)
31 July 1995Full accounts made up to 31 March 1995 (11 pages)