Company NameAnglia Oil And Gas Services Limited
Company StatusDissolved
Company Number01418557
CategoryPrivate Limited Company
Incorporation Date9 May 1979(44 years, 12 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed15 September 1995(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 17 February 1998)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed04 September 1995(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 February 1998)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCommercial Director
Correspondence Address1 Hosefield Avenue
Aberdeen
Aberdeenshire
AB2 4NN
Scotland
Director NameDennis Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressFlat B
65 Eaton Square
London
SW1W 9BQ
Director NameBrendan Paul Tobin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address3 High Green
Brooke
Norwich
Norfolk
NR15 1HP
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed25 November 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire.
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 August 1997Application for striking-off (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
21 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
11 October 1995Secretary resigned (4 pages)
11 October 1995New secretary appointed (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)