Company NameGas Appliance Showrooms (UK) Limited
Company StatusDissolved
Company Number02723342
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NamePortacone International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Anthony Peek
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2004)
RoleHeating Engineer
Correspondence Address2 Byron Street
Eccles
Greater Manchester
M30 0QS
Secretary NameElaine Bates
NationalityBritish
StatusClosed
Appointed24 January 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address2 Byron Street
Eccles
Manchester
M30 0QS
Director NameRabeaa Khaled Alasir
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 375
Amman 11821 El Somak
Amman
Jordan
Secretary NameMrs Jane Ann Asir
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSecretary
Correspondence AddressPO Box 375
Om Al-Somak
Al-Janooby
Amman 11821
Jordan
Director NameAlan John Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Correspondence Address64 Lewis Street
Eccles
Greater Manchester
M30 0PX
Secretary NameAllison Sheridan
NationalityBritish
StatusResigned
Appointed10 August 2001(9 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 September 2001)
RoleCompany Director
Correspondence Address32 Rooke Street
Peel Green
Eccles
Greater Manchester
M30 7BZ
Secretary NameJames Anthony Peek
NationalityBritish
StatusResigned
Appointed05 September 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address2 Byron Street
Eccles
Greater Manchester
M30 0QS
Director NameMr Kevin John Peek
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2003)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address37 Newlands Avenue
Irlam
Greater Manchester
M44 6WE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCraven House 32 Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
25 October 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2002Registered office changed on 21/06/02 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
10 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
26 April 2002New director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
24 August 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
19 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: fourth floor charles house albert street eccles manchester M30 0PD (1 page)
21 September 1999Return made up to 16/06/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
26 July 1998Return made up to 16/06/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page)
11 March 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
8 January 1998Return made up to 16/06/97; no change of members (4 pages)
31 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
11 August 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Registered office changed on 06/12/95 from: 24A broad street pendleton salford manchester M6 5BY (1 page)
4 December 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)