Company NameOil & Gas Project Construction Limited
Company StatusDissolved
Company Number03823287
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Directors

Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarshall House Drovers Lane
Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary NameLeslie Waugh
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleAccountant
Correspondence Address57a The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameGordon Clarke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2001)
RoleEngineer
Correspondence Address7 Montagu Square
London
W1H 1RA
Director NameShaun Daniel Hennessey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2001)
RoleEngineer
Correspondence Address08-10, 82 Anson Road
Singapore
079908
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDinsdale House
Riverside Park
Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2000Particulars of mortgage/charge (3 pages)
23 January 2000New secretary appointed (2 pages)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Memorandum and Articles of Association (3 pages)
21 January 2000£ nc 1000/100000 31/08/99 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
17 August 1999Secretary resigned (2 pages)
17 August 1999Director resigned (2 pages)
17 August 1999New director appointed (2 pages)
11 August 1999Incorporation (10 pages)