Company NameOil & Gas Management Matters Limited
Company StatusDissolved
Company Number08296354
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date23 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Richard Jason Pready
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleProject & Commissioning Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsden Business Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX

Location

Registered Address8 Marsden Business Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

75 at £1Richard Jason Pready
75.00%
Ordinary
25 at £1Linda Stewart Shaw
25.00%
Ordinary

Financials

Year2014
Net Worth£72,254
Cash£58,526
Current Liabilities£55,093

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 October 2020Final Gazette dissolved following liquidation (1 page)
31 December 2018Dissolution deferment (1 page)
31 December 2018Completion of winding up (1 page)
2 January 2018Order of court to wind up (2 pages)
2 January 2018Order of court to wind up (2 pages)
2 January 2018Order of court - restore and wind up (3 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
16 November 2012Incorporation (18 pages)
16 November 2012Incorporation (18 pages)