Company NameCounty Gas Limited
DirectorChristopher Powell
Company StatusDissolved
Company Number02841037
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Powell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Gill Bank Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HJ
Secretary NameJacqueline Amanda Powell
NationalityBritish
StatusCurrent
Appointed12 April 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address13 Elm Close
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HR
Director NameSheila Elizabeth Powell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSecretary
Correspondence Address11 Gill Bank Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HJ
Secretary NameSheila Elizabeth Powell
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSecretary
Correspondence Address11 Gill Bank Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HJ
Director NameJoanne Elizabeth Haupt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleCompany Director
Correspondence Address24 Dairylands Road
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EU
Director NameMrs Patricia Ann Lovatt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Field View
Biddulph
Stoke On Trent
Staffordshire
ST8 6TQ
Director NameJacqueline Amanda Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleSecretary
Correspondence Address13 Elm Close
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HR
Director NameMark Christopher Powell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleCompany Director
Correspondence Address11 Gill Bank Road
Kidsgrove
Stoke On Trent
ST7 4HJ
Director NameMichael Ian Powell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleCompany Director
Correspondence Address13 Elm Close
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrazenose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,124
Cash£135
Current Liabilities£92,424

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2005Dissolved (1 page)
16 December 2004Liquidators statement of receipts and payments (5 pages)
16 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004O/C removal of liquidator (18 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
23 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2002Statement of affairs (10 pages)
29 August 2002Registered office changed on 29/08/02 from: 109 williamson street stoke on trent staffordshire ST6 6AS (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 August 2001Return made up to 30/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Return made up to 30/07/00; full list of members (8 pages)
4 August 2000New director appointed (3 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 October 1999Return made up to 30/07/99; full list of members (5 pages)
24 September 1999Registered office changed on 24/09/99 from: 183 high street tunstall stoke on trent staffordshire ST6 5EA (1 page)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Return made up to 30/07/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 August 1996Return made up to 30/07/96; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 109 williamson street tunstall stoke-on-trent staffs. ST6 6AS (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 September 1995Return made up to 30/07/95; full list of members (10 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)