Company NamePEL International Gas Limited
Company StatusDissolved
Company Number03448002
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date15 January 2008 (16 years, 3 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 Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameJanet Mary Ireland
NationalityBritish
StatusClosed
Appointed07 February 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address23 Wordsworth Road
Addlestone
Surrey
KT15 2SW
Director NameMr Graham Duxbury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleEconomist
Correspondence Address19 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Director NameHenry John Hawkshaw
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleConsultant
Correspondence AddressLordshill Cottage
Shamley Green
Surrey
GU5 0UZ
Director NameMr Stephen Edward Terry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address151 Turney Road
Dulwich Village
London
SE21 7JU
Secretary NameChristopher Lancelot Montriou
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Mount Park Avenue
South Croydon
Surrey
CR2 6DW
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKbc House
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 August 2006Auditor's resignation (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2004Return made up to 10/10/04; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
24 December 2003Director resigned (1 page)
30 October 2003Return made up to 10/10/03; full list of members (5 pages)
4 July 2003Full accounts made up to 31 December 2002 (10 pages)
28 January 2003Director resigned (1 page)
25 October 2002Return made up to 10/10/02; full list of members (6 pages)
6 October 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
6 July 2002Location of register of members (1 page)
26 April 2002Auditor's resignation (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 3 lloyds avenue london EC3N 3DS (1 page)
19 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (3 pages)
17 January 2002Full accounts made up to 30 September 2001 (8 pages)
22 November 2001Return made up to 10/10/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (7 pages)
3 November 2000Return made up to 10/10/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 September 1999 (7 pages)
26 October 1999Return made up to 10/10/99; full list of members (7 pages)
29 June 1999Full accounts made up to 30 September 1998 (7 pages)
24 November 1998Return made up to 10/10/98; full list of members (10 pages)
5 January 1998Registered office changed on 05/01/98 from: piercy house 7 copthall avenue london EC2R 7BU (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
5 January 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
10 October 1997Incorporation (20 pages)