Company NameCateco Energy Limited
Company StatusDissolved
Company Number03072490
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameAugurship 59 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMag Wolggang Skribot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed17 March 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2002)
RoleSelf Employed
Correspondence AddressGerstenhofstr 117/7
Vienna
A-1180
Foreign
Director NameMarkus Hutter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCH
StatusResigned
Appointed18 December 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1999)
RoleLawyer
Correspondence AddressMitteldorf 1
PO Box 838
Fl-9490 Vaduz
9490
Director NameMarina Zwahlen
Date of BirthJune 1960 (Born 63 years ago)
NationalityLichenstein
StatusResigned
Appointed18 December 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1999)
RoleSecretary
Correspondence AddressMitteldorf 1
PO Box 838
Principality Of Lichenstein
Fl9490
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2000)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001Strike-off action suspended (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Strike-off action suspended (1 page)
1 February 2000Secretary resigned (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1999Registered office changed on 27/10/99 from: bell house 175 regent street london W1R 7RB (2 pages)
20 September 1999Secretary's particulars changed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
9 July 1998Return made up to 26/06/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Return made up to 26/06/97; no change of members (4 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: marlow house lloyds avenue london EC3N 3AL (1 page)
9 June 1997Secretary resigned (1 page)
3 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Return made up to 26/06/96; full list of members (5 pages)
20 November 1995Company name changed augurship 59 LIMITED\certificate issued on 21/11/95 (4 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 1995Incorporation (72 pages)