Company NameElectro Gas Systems Limited
Company StatusDissolved
Company Number00862166
CategoryPrivate Limited Company
Incorporation Date22 October 1965(58 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDorothy Mavis Nuttall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 2 months after company formation)
Appointment Duration24 years, 4 months (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB
Director NameRoy Nuttall
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 2 months after company formation)
Appointment Duration24 years, 4 months (closed 19 May 2015)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address24 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB
Director NameKevin Goddard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(33 years, 6 months after company formation)
Appointment Duration16 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Drayton Drive
Heald Green
Cheadle
Cheshire
SK8 3LE
Secretary NameJulie Deborah Goddard
NationalityBritish
StatusClosed
Appointed25 April 2002(36 years, 6 months after company formation)
Appointment Duration13 years (closed 19 May 2015)
RoleCompany Director
Correspondence Address19 Drayton Drive
Heald Green
Cheadle
SK8 3LE
Secretary NameDorothy Mavis Nuttall
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Dorothy Mavis Nuttall
50.00%
Ordinary
5 at £1Julie Deborah Goddard
25.00%
Ordinary A
5 at £1Kevin Goddard
25.00%
Ordinary A

Financials

Year2014
Net Worth-£3,645
Cash£26,207
Current Liabilities£75,753

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20
(7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dorothy Mavis Nuttall on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Kevin Goddard on 31 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2003£ nc 100/1100 06/08/03 (1 page)
26 September 2003Ad 06/08/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 September 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 July 1999New director appointed (2 pages)
16 June 1999 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 June 1998 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
1 September 1997 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 September 1996 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
1 May 1995 (5 pages)