Company NamePanenergy Gas UK Limited
Company StatusDissolved
Company Number03130348
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)
Previous NamePanenergy Gas Limited

Directors

Director NameChristopher Helms
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 March 1998)
RoleVice President
Correspondence Address14119 Townshire Drive
Houston Tx
Harris
77077
Secretary NameRobert Warren Reed
NationalityAmerican
StatusClosed
Appointed11 April 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 March 1998)
RoleCorporate Sec
Correspondence Address2422 B Nantucket
Houston Texas
Usa 77057
Foreign
Director NameNicholas John Peacock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 11 April 1996)
RoleSolicitor
Correspondence AddressFlat 5
5 Lavender Gardens
London
SW11 1DH
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Lake Road Wentworth
Virginia Water
Surrey
GU25 4QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
2 November 1997Registered office changed on 02/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1997Strike-off action suspended (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
5 February 1997Director resigned (1 page)
31 May 1996Registered office changed on 31/05/96 from: one st paul`s churchyard london EC4M 8SH (1 page)
12 May 1996Accounting reference date notified as 31/12 (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
14 March 1996Company name changed panenergy gas LIMITED\certificate issued on 15/03/96 (2 pages)
13 February 1996Company name changed panwestern gas LTD.\certificate issued on 14/02/96 (2 pages)
2 January 1996Memorandum and Articles of Association (8 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 1995New director appointed (4 pages)
22 December 1995Secretary resigned (2 pages)
20 December 1995Company name changed decormaxi LIMITED\certificate issued on 21/12/95 (4 pages)
24 November 1995Incorporation (12 pages)