Company NameRhone-Poulenc Energy Limited
Company StatusDissolved
Company Number02705989
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date23 September 1997 (26 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

Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(same day as company formation)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusClosed
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameMr David Morgan Williams
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 23 September 1997)
RolePurchasing Manager
Correspondence Address60 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Director NameRakesh Nath
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCorporate Lawyer
Correspondence AddressThe Well House
Horns Street
Winslow
Buckinghamshire
MK18 3AL
Director NameMr David Morgan Williams
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1994)
RolePurchasing Manager
Correspondence Address60 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Director NameDr Graeme Wight Fairbairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address75 Culver Lane
Reading
Berkshire
RG6 1DX
Director NameJohn Michael Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleAccountant
Correspondence Address2 Elm Close
Weston Turville
Buckinghamshire
HP22 5SS
Director NamePeter Kerry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleOperations Director British Gas
Correspondence Address17 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DU
Director NameMichel Ybert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1994)
RoleManager
Correspondence Address151 Rue De Grenelle
Paris
75007
Foreign
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1994)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NamePhilip Raymond Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 1994)
RoleGeneral Manager
Correspondence AddressBeinn Alligin Crutches Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2TG
Director NameRakesh Nath
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 1995)
RoleCorporate Lawyer
Correspondence Address5 Cloisters Court
Cromwell Avenue Highgate
London
N6 5XG

Location

Registered AddressOak Hse
Reeds Cres
Watford
Herts
WD1 1QH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
17 April 1997Application for striking-off (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 April 1996Return made up to 10/04/96; no change of members (6 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 March 1995Return made up to 10/04/95; no change of members (8 pages)
28 March 1995Director resigned;new director appointed (2 pages)