Company NameGas Maintenance And Installation Services Limited
Company StatusDissolved
Company Number03452018
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 5 months ago)
Dissolution Date26 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Arthur Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Druids Park Calderstones
Liverpool
Merseyside
L18 3LJ
Director NameMr Anthony Carden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Paramount Business Park Wilson Road
Liverpool
Merseyside
L36 6AW
Director NameEric Edward Dudley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Whinmoor Road
West Derby
Liverpool
L12 2AX
Director NameMargaret Ann Dudley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Whinmoor Road
West Derby
Liverpool
L12 2AX
Secretary NameEric Edward Dudley
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Whinmoor Road
West Derby
Liverpool
L12 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegasmaintenanceliverpool.co.uk

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Eric Edward Dudley
50.00%
Ordinary
50 at £1Margaret Ann Dudley
50.00%
Ordinary

Financials

Year2014
Net Worth£24,438
Cash£54,835
Current Liabilities£94,534

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Registered office address changed from 12 Paramount Business Park Wilson Road Liverpool Merseyside L36 6AW England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 6 June 2017 (2 pages)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-18
(1 page)
1 June 2017Statement of affairs (8 pages)
1 June 2017Appointment of a voluntary liquidator (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 December 2016Appointment of Mr Anthony Carden as a director on 1 December 2016 (2 pages)
8 January 2016Resolutions
  • RES13 ‐ Company business 30/11/2015
  • RES13 ‐ Company business 30/11/2015
(3 pages)
7 January 2016Appointment of Mr Brian Arthur Murphy as a director on 30 November 2015 (2 pages)
7 January 2016Registered office address changed from 10 Whinmoor Road West Derby Liverpool Merseyside L12 2AX to 12 Paramount Business Park Wilson Road Liverpool Merseyside L36 6AW on 7 January 2016 (1 page)
7 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 December 2015Termination of appointment of Eric Edward Dudley as a secretary on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Eric Edward Dudley as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Margaret Ann Dudley as a director on 30 November 2015 (1 page)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
7 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 November 2009Director's details changed for Eric Edward Dudley on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Margaret Ann Dudley on 24 November 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / margaret dudley / 20/10/1997 (1 page)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 December 2007Return made up to 20/10/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 December 2005Return made up to 20/10/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 October 2003Return made up to 20/10/03; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
28 October 2002Return made up to 20/10/02; full list of members (8 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 10 whinmoor road west derby liverpool L12 2AX (1 page)
23 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 October 1999Return made up to 20/10/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 April 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
26 November 1998Return made up to 20/10/98; full list of members (6 pages)
22 December 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
20 October 1997Incorporation (12 pages)