Company NameNorthants Gas Limited
Company StatusDissolved
Company Number03028383
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date18 May 1999 (24 years, 11 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 Seamus Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed30 September 1995(7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address40 Royal Court
Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Secretary NameEuropean Gas Limited (Corporation)
StatusClosed
Appointed30 September 1995(7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 1999)
Correspondence Address10-12 Weir Road
Balham
London
SW12 0NA
Director NameMr Madan Salhan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleEuropean 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 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
7 May 1996Return made up to 02/03/96; full list of members (6 pages)
16 October 1995Director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page)
10 October 1995Secretary resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)