Company NameReservoir Geoscience Limited
Company StatusDissolved
Company Number03574295
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Paul Jagger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address7936 S
Datura Circle West
Littleton
Colorado
80120
Director NameDr John Malcolm Cubitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Secretary NameDr John Malcolm Cubitt
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressH L B Kidsons
Steam Mill
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£1,232
Cash£17
Current Liabilities£1,251

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
2 June 2000Return made up to 03/06/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 October 1999 (8 pages)
17 June 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
16 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
3 June 1998Incorporation (14 pages)