Company NameEuropean Gas Limited
Company StatusDissolved
Company Number03028232
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Seamus Murphy
NationalityIrish
StatusClosed
Appointed11 September 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address40 Royal Court
Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Director NameMr Seamus Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed15 October 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address40 Royal Court
Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Director NameDr Graham Michael Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1995(9 months after company formation)
Appointment Duration3 years, 8 months (closed 24 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaesmor Hall
Maerdy
Corwen
Clwyd
LL21 0NS
Wales
Director NameMr Madan Salhan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleLancaster Gas Limited
Correspondence Address55 Cloverlands
Northgate
Crawley
West Sussex
RH10 2EH
Director NameIan Tromans
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Elizabeth Court
High St Henlow Camp
Henlow
Bedfordshire
SG16 6EQ
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1995)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months after company formation)
Appointment Duration7 months (resigned 02 July 1996)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameSports And Entertainment Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address10 Semley House
Semley Place
London
SW1W 9QJ

Location

Registered Address10 12 Weir Road
London
SW12 0NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
19 March 1999Application for striking-off (1 page)
13 March 1997Return made up to 02/03/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
7 May 1996Return made up to 02/03/96; full list of members (8 pages)
7 May 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
30 January 1996£ nc 1000/10000000 16/01/96 (1 page)
30 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 10-12 weir road london SW12 0NA (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 89 lyham road london SW2 5DD (1 page)
1 August 1995Registered office changed on 01/08/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page)
1 August 1995Ad 15/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1995New director appointed (2 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: classic company namesd rivington house 82 great eastern street london EC2A 3JL (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)