Company NameG N W (Liverpool) Limited
DirectorsLouise Mary O'Neill and Michael Joseph Gerrard O'Neill
Company StatusDissolved
Company Number03264856
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Previous NameGaswise (North West) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLouise Mary O'Neill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Liverpool
Merseyside
L31 4EB
Director NameMichael Joseph Gerrard O'Neill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Liverpool
Merseyside
L31 4EB
Director NameMichael John O'Neill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Merseyside
L31 4EB
Secretary NamePatricia Dorothy O'Neill
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
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
StatusResigned
Appointed16 June 1997(8 months after company formation)
Appointment Duration4 years (resigned 20 June 2001)
RoleDirector/Company Secretary
Correspondence AddressThe Rope House 293 Southport Road
Lydiate
Merseyside
L31 4EB
Director NameVanessa Anastasia O'Neill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(8 months after company formation)
Appointment Duration4 years (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 22 Dover Road
Southport
Merseyside
PR8 4SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2001Statement of affairs (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 43 liverpool road south liverpool L31 7BN (1 page)
12 July 2001Company name changed gaswise (north west) LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Director resigned (1 page)
27 April 2001Return made up to 14/10/00; full list of members (7 pages)
3 May 2000Accounts made up to 30 June 1999 (10 pages)
4 January 2000Return made up to 14/10/99; full list of members (7 pages)
23 February 1999Registered office changed on 23/02/99 from: 43 liverpool road south maghull merseyside L31 7BN (1 page)
19 February 1999Return made up to 14/10/98; full list of members (6 pages)
28 October 1998Accounts made up to 30 June 1998 (10 pages)
30 June 1998Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1998Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Accounts made up to 29 June 1997 (5 pages)
26 November 1997Registered office changed on 26/11/97 from: oaklea southport road lydiate liverpool L31 4EB (1 page)
26 November 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
30 June 1997Company name changed gaswise (uk) LIMITED\certificate issued on 30/06/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
14 October 1996Incorporation (12 pages)