Company NameAmoco International Gas Development Limited
Company StatusDissolved
Company Number03248901
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 21 February 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(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameRichard John Ruddiman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Hartismere Road
Fulham
London
SW6 7TS
Director NameJoseph Gerard Gladbach
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleManager
Correspondence Address76 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Director NameMichael George Jarvis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleVice President
Correspondence Address37 The Marlowes
London
NW8 6NB
Secretary NameMs Anna Maria Fell Soroko
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Director NameGary William Neus
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1998)
RoleV P Com Developer
Correspondence AddressInglenook Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMargaret Lynn Pillman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1999)
RoleDirector Of Bus Development
Correspondence Address13 Melrose Road
London
SW13 9LG
Secretary NameTeresa Ellen Buckpitt
NationalityBritish
StatusResigned
Appointed20 March 1997(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleSolicitor
Correspondence Address91 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameSteven Doyle Blossom
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1998(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleVice President
Correspondence Address2614 Autum Lake Drive
Katy 77450
Texas
Usa
Foreign
Director NameDavid Charles Nagel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1998(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleOil Executive
Correspondence Address210 Hedwig
Houston
Texas
77024
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration12 years (resigned 14 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 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(5 years, 5 months 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(6 years, 7 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(9 years, 4 months 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, 1 month 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(11 years, 10 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(12 years, 6 months 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 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Termination of appointment of John Skipper as a director (1 page)
19 April 2011Termination of appointment of John Skipper as a director (1 page)
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)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
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)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 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)
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)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary andrea thomas (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)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company 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)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
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)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
15 August 2006Return made up to 30/07/06; full list of members (5 pages)
15 August 2006Return made up to 30/07/06; full list of members (5 pages)
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)
11 April 2006Accounts made up to 31 December 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (2 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)
17 August 2005Return made up to 30/07/05; full list of members (5 pages)
17 August 2005Return made up to 30/07/05; full list of members (5 pages)
10 June 2005Accounts made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
31 August 2004Return made up to 30/07/04; full list of members (5 pages)
31 August 2004Return made up to 30/07/04; full list of members (5 pages)
22 June 2004Accounts made up to 31 December 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
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)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 April 2003Accounts made up to 31 December 2002 (2 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
11 September 2002Return made up to 30/07/02; full list of members (5 pages)
11 September 2002Return made up to 30/07/02; full list of members (5 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 September 2001Return made up to 30/08/01; full list of members (6 pages)
27 July 2001Location of register of members (1 page)
27 July 2001Location of register of members (1 page)
4 July 2001Full accounts made up to 31 December 1999 (11 pages)
4 July 2001Full accounts made up to 31 December 1999 (11 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)
28 September 2000Return made up to 30/08/00; full list of members (6 pages)
28 September 2000Return made up to 30/08/00; full list of members (6 pages)
4 August 2000Memorandum and Articles of Association (15 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 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Memorandum and Articles of Association (15 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)
1 October 1999Return made up to 01/09/99; full list of members (6 pages)
1 October 1999Return made up to 01/09/99; full list of members (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (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 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
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 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Auditor's resignation (1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Auditor's resignation (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 September 1998Return made up to 12/09/98; no change of members (6 pages)
21 September 1998Return made up to 12/09/98; no change of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
30 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
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 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
12 September 1996Incorporation (41 pages)