Company NameInternational Oil & Gas Limited
Company StatusDissolved
Company Number06386808
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James McGlade
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseland House 45 The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AF
Secretary NameMrs Claire Elizabeth McGlade
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRoseland House 45 The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AF

Location

Registered AddressRoseland House 45 The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (2 pages)
3 August 2010Application to strike the company off the register (2 pages)
23 October 2009Director's details changed for Mr Andrew James Mcglade on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1
(4 pages)
23 October 2009Director's details changed for Mr Andrew James Mcglade on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1
(4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1
(4 pages)
15 July 2009Return made up to 01/10/08; full list of members (3 pages)
15 July 2009Return made up to 01/10/08; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 24 lodore grove acklam middlesbrough TS5 8PB (1 page)
13 July 2009Registered office changed on 13/07/2009 from 24 lodore grove acklam middlesbrough TS5 8PB (1 page)
10 July 2009Secretary's Change of Particulars / claire mcglade / 10/07/2009 / HouseName/Number was: , now: roseland house; Street was: 24 lodore grove, now: 45 the grove; Area was: acklam, now: marton-in-cleveland; Post Code was: TS5 8PB, now: TS7 8AF; Country was: , now: england (1 page)
10 July 2009Director's change of particulars / andrew mcglade / 10/07/2009 (2 pages)
10 July 2009Secretary's change of particulars / claire mcglade / 10/07/2009 (1 page)
10 July 2009Director's Change of Particulars / andrew mcglade / 10/07/2009 / Title was: , now: mr; HouseName/Number was: , now: roseland house; Street was: 24 lodore grove, now: 45 the grove; Area was: acklam, now: marton-in-cleveland; Post Code was: TS5 8PB, now: TS7 8AF (2 pages)
3 October 2008Secretary's change of particulars / claire youngs / 26/04/2008 (1 page)
3 October 2008Secretary's Change of Particulars / claire youngs / 26/04/2008 / Title was: , now: mrs; Surname was: youngs, now: mcglade (1 page)
1 October 2007Incorporation (14 pages)
1 October 2007Incorporation (14 pages)