Company NameTechnical Gas Services Limited
Company StatusDissolved
Company Number03094773
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Greason
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 March 2001)
RoleGas Engineer
Correspondence Address33 Fletcher Street
Bury
Lancashire
BL9 7AT
Secretary NameSheila Waywell
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address33 Fletcher Street
Bury
Lancashire
BL9 7AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address33 Fletcher Street
Bury
Lancashire
BL9 7AT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
11 October 2000Application for striking-off (1 page)
22 September 1999Return made up to 23/08/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Return made up to 23/08/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 October 1997Return made up to 23/08/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 November 1996Return made up to 23/08/96; full list of members (6 pages)
25 April 1996Accounting reference date notified as 31/10 (1 page)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Incorporation (20 pages)