Company Name01035138 Limited
DirectorsMichael John O'Neill and Patricia Dorothy O'Neill
Company StatusActive
Company Number01035138
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 4 months ago)
Previous NamesNew Gas Services Merseyside Limited and Gaswise (North West) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John O'Neill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(21 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Merseyside
L31 4EB
Director NamePatricia Dorothy O'Neill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(21 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Merseyside
L31 4EB
Secretary NamePatricia Dorothy O'Neill
NationalityBritish
StatusCurrent
Appointed24 January 1993(21 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Merseyside
L31 4EB
Director NameJohn Whitehead
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1997)
RoleGas Expert
Correspondence Address7 Oxford Close
Farnworth
Bolton
Lancashire
BL4 0NF

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2023Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
2 June 2020Restoration by order of the court (3 pages)
25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1999Registered office changed on 26/08/99 from: 43 liverpool road south maghull liverpool L31 7BN (1 page)
26 November 1997Registered office changed on 26/11/97 from: oaklea southport road lydiate merseyside L31 4EB (1 page)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 June 1997Company name changed gaswise (north west) LIMITED\certificate issued on 30/06/97 (2 pages)
23 June 1997Director resigned (1 page)
1 April 1997Return made up to 24/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996Return made up to 24/01/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)