Company NameAutogas Corporation Plc
Company StatusDissolved
Company Number03373457
CategoryPublic Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)
Previous NameSnow World Leisure Public Limited Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Van Grieken
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed18 July 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RolePromoter
Correspondence AddressHofwyckstraat 53-55
Den Haag
2515 Rn
Holland
Director NameNicholas Van Grieken
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RoleConsultant
Correspondence AddressBelmont House Southampton Road
Clarendon
Salisbury
SP5 3DG
Director NameMr Paul Stephen Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bruntile Close
Farnborough
Hampshire
GU14 6PR
Director NameFrancis Robert Barwis Matthews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address68 Salisbury Road
Farnborough
Hampshire
GU14 7AG
Secretary NameNicholas Van Grieken
NationalityBritish
StatusClosed
Appointed09 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressBelmont House Southampton Road
Clarendon
Salisbury
SP5 3DG
Director NameMr Terence Arthur Benford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address78 Rockingham Road
Kettering
Northamptonshire
NN16 9AA
Director NameMr Petrus Josephus Clemens Huibers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNetherlander
StatusResigned
Appointed18 July 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1999)
RoleArchitect
Country of ResidenceNetherlands
Correspondence AddressVroonlandseweg 58
Kapelle
Zeeland
4421 Gl
Secretary NameMr Terence Arthur Benford
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address78 Rockingham Road
Kettering
Northamptonshire
NN16 9AA
Director NameNeil Wilson Hepburn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2000)
RoleCompany Director
Correspondence Address27 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YS
Secretary NameNeil Wilson Hepburn
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2000)
RoleCompany Director
Correspondence Address27 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Director NameSemken Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address50 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 20/05/01; full list of members (9 pages)
3 July 2001Director's particulars changed (1 page)
9 May 2001Accounts for a dormant company made up to 30 May 2000 (2 pages)
28 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 20/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
6 October 1999Director's particulars changed (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
6 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
6 July 1999Registered office changed on 06/07/99 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
29 July 1998Return made up to 20/05/98; full list of members (6 pages)
28 July 1998Ad 31/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
8 December 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 May 1997Incorporation (35 pages)