Company NameGas Analysis Ltd.
Company StatusDissolved
Company Number02767576
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date14 January 2003 (21 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 NameAnthony John Sidney Garner
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(1 year after company formation)
Appointment Duration9 years, 1 month (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwinds 96 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AS
Secretary NameLesley Tyler
NationalityBritish
StatusClosed
Appointed21 February 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 14 January 2003)
RoleAccountant
Correspondence Address17 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameBrian Schofield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(7 years after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2003)
RoleEngineer
Correspondence Address17 Carne Place
Port Solent
Portsmouth
Hampshire
PO6 4SY
Secretary NameEric Hamilton Lowry
NationalityIrish
StatusResigned
Appointed23 April 1993(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1994)
RoleManaging Director
Correspondence AddressGlebe House
Shurlock Row
Reading
Berks
RG10 0PE
Director NameDouglas Fredrick Johnston
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1993(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address114 Forest Street
New Canaan
Connecticut 06840
United States
Secretary NameJill Diane Turner
NationalityBritish
StatusResigned
Appointed08 September 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressGrey Gables Station Road
Bradfield
Manningtree
Essex
CO11 2UP
Director NameTimothy Goodrich Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityUs Citien
StatusResigned
Appointed15 November 1994(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1995)
RoleBusiness Manager
Correspondence Address87a Old Connecticut Path
Wayland
Massachusetts
01778
Director NameJill Diane Turner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1997)
RoleAccountant
Correspondence AddressGrey Gables Station Road
Bradfield
Manningtree
Essex
CO11 2UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 5 West Mayne Industrialpark
Bramston Way
Laindon
Essex
SS15 6TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
14 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
1 February 2000New director appointed (1 page)
13 January 2000Return made up to 02/12/99; full list of members (6 pages)
13 January 2000Director resigned (1 page)
15 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
3 December 1997Return made up to 25/11/97; no change of members (4 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
13 December 1996Return made up to 25/11/96; full list of members (6 pages)
2 December 1996Full accounts made up to 30 June 1996 (7 pages)
28 March 1996Full accounts made up to 30 June 1995 (7 pages)
7 December 1995Return made up to 25/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 December 1995Director resigned (2 pages)