Devils Lane, Longsdon
Stoke-On-Trent
ST9 9QP
Secretary Name | Mrs Susan Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lapwing Farm Devils Lane, Longsdon Stoke-On-Trent ST9 9QP |
Director Name | Mr Steven Robert Hancock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere End Barn Hassall Road Alsager Stoke-On-Trent ST7 2SJ |
Director Name | Mrs Dawn Marie Hancock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere End Barn Hassall Road Alsager Stoke-On-Trent ST7 2SJ |
Director Name | Mrs Susan Sims |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lapwing Farm Devils Lane, Longsdon Stoke-On-Trent ST9 9QP |
Director Name | Mr Neil Grant McGowan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Coverack Way Port Solent Portsmouth Hampshire PO6 4SX |
Director Name | John Christopher David Parsons |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Loxwood Cottage 2 Castle Road Weybridge Surrey KT13 9QP |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Selwyn Gardens Cambridge Cambs CB3 9AX |
Director Name | Mr Martin Derek Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Summercourt Drive Summercourt Drive Kingswinford DY6 9QL |
Director Name | Mr Michael Anthony Clough |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester Lancashire M3 3AT |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester Lancashire M3 3AT |
Director Name | Mr Steven Tony Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Furlong Parade Burslem Stoke On Trent Staffordshire ST6 3AX |
Director Name | Miss Susan Howell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester Lancashire M3 3AT |
Secretary Name | XL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2010) |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Registered Address | 3 Hardman Street Spinningfields Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £9,135,696 |
Gross Profit | £2,236,074 |
Net Worth | £1,185,568 |
Cash | £221,135 |
Current Liabilities | £1,935,134 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (11 pages) |
---|---|
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
27 September 2016 | Insolvency:secretary of state's release of liquidator (1 page) |
8 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2016 | Insolvency:co to remove/replace liquidator (13 pages) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 February 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (24 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 4 February 2016 (24 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 4 February 2015 (18 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (18 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (22 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (22 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (22 pages) |
13 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2014 | Court order insolvency:court order to replace liquidator (9 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Administrator's progress report to 28 January 2013 (15 pages) |
5 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 September 2012 | Administrator's progress report to 6 August 2012 (22 pages) |
10 September 2012 | Administrator's progress report to 6 August 2012 (22 pages) |
12 April 2012 | Notice of deemed approval of proposals (1 page) |
30 March 2012 | Statement of affairs with form 2.14B (9 pages) |
28 March 2012 | Statement of administrator's proposal (49 pages) |
7 March 2012 | Termination of appointment of Mark Davies as a director (1 page) |
7 March 2012 | Termination of appointment of Susan Howell as a director (1 page) |
7 March 2012 | Termination of appointment of Mark Sims as a director (1 page) |
1 March 2012 | Termination of appointment of Michael Clough as a director (1 page) |
20 February 2012 | Registered office address changed from 5 Furlong Parade Burslem Stoke on Trent Staffordshire ST6 3AX on 20 February 2012 (2 pages) |
14 February 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 September 2011 | Appointment of Miss Susan Howell as a director (2 pages) |
20 September 2011 | Termination of appointment of Steven Hancock as a director (1 page) |
20 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
14 July 2011 | Termination of appointment of Steven Wright as a director (1 page) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Appointment of Mr Steven Tony Wright as a director (2 pages) |
4 January 2011 | Appointment of Mr Mark Davies as a director (2 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2010 | Director's details changed for Michael Clough on 8 February 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael Clough on 8 February 2010 (2 pages) |
30 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Termination of appointment of Xl Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Martin Smith as a director (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Appointment of Michael Clough as a director (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (9 pages) |
24 July 2009 | Appointment terminated director john parsons (1 page) |
4 December 2008 | Director appointed martin smith (1 page) |
4 December 2008 | Resolutions
|
27 November 2008 | Appointment terminated director neil mcgowan (1 page) |
27 November 2008 | Appointment terminated director jon pither (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
2 February 2008 | Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: radbourne 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page) |
23 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
18 September 2007 | New director appointed (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (5 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (6 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 furlong parade burslem stoke on trent ST6 3AX (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Section 394(1) (1 page) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 September 2005 | Company name changed bgc gas services LIMITED\certificate issued on 27/09/05 (2 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
9 March 2004 | Secretary's particulars changed (1 page) |
9 March 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
24 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 52@1=52 £ ic 100/152 (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 75 knypersley road norton stoke on trent ST6 8JA (1 page) |
19 September 2002 | Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2002 | Incorporation (14 pages) |