Company NameAmoco Teesside Gas Limited
Company StatusDissolved
Company Number03151983
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date15 May 2012 (11 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 John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Michael John Ambrose
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Vice-President
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodstock Road
Chiswick
London
W4 1DS
Director NameMr Terence William Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKyalami 12 Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMs Anna Maria Fell Soroko
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Secretary NameMs Anna Maria Fell Soroko
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Director NameRichard Conrad Tyler
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 14 November 1997)
RoleSolicitor
Correspondence AddressFlat 4 35 Marlborough Hill
St Johns Wood
London
NW8 0NG
Secretary NameTeresa Ellen Buckpitt
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address91 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 May 2003(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2011Declaration of solvency (3 pages)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
23 August 2011Declaration of solvency (3 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
4 July 2011Termination of appointment of John Skipper as a director (1 page)
4 July 2011Termination of appointment of John Skipper as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment Terminated Secretary janet elvidge (1 page)
1 February 2008Accounts made up to 31 December 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (5 pages)
16 February 2007Return made up to 29/01/07; full list of members (5 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
7 March 2006Return made up to 29/01/06; full list of members (5 pages)
7 March 2006Return made up to 29/01/06; full list of members (5 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Memorandum and Articles of Association (11 pages)
14 October 2005Memorandum and Articles of Association (11 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 April 2005Accounts made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 29/01/05; full list of members (5 pages)
28 February 2005Return made up to 29/01/05; full list of members (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 March 2004Accounts made up to 31 December 2003 (2 pages)
4 March 2004Return made up to 29/01/04; full list of members (5 pages)
4 March 2004Return made up to 29/01/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
8 April 2003Accounts made up to 31 December 2002 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 February 2003Return made up to 29/01/03; full list of members (5 pages)
19 February 2003Return made up to 29/01/03; full list of members (5 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
29 August 2002Full accounts made up to 31 December 2001 (8 pages)
29 August 2002Full accounts made up to 31 December 2001 (8 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Full accounts made up to 31 December 1999 (10 pages)
11 May 2001Full accounts made up to 31 December 1999 (10 pages)
26 February 2001Return made up to 29/01/01; full list of members (6 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
4 August 2000Memorandum and Articles of Association (15 pages)
4 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Memorandum and Articles of Association (15 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 December 1998 (11 pages)
14 January 2000Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 May 1999New director appointed (1 page)
5 May 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: amoco house west gate ealing london W5 1XL (1 page)
21 April 1999Registered office changed on 21/04/99 from: amoco house west gate ealing london W5 1XL (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
8 March 1999Auditor's resignation (1 page)
8 March 1999Auditor's resignation (1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 1999Return made up to 29/01/99; no change of members (4 pages)
2 February 1999Return made up to 29/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
9 February 1998Return made up to 29/01/98; no change of members (4 pages)
9 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(1 page)
2 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
12 February 1996Accounting reference date notified as 31/12 (1 page)
12 February 1996Accounting reference date notified as 31/12 (1 page)
29 January 1996Incorporation (41 pages)