Company NameG M R Team Gas Limited
Company StatusDissolved
Company Number04675776
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Thomas Philp Henderson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead Lane
Stockport
Cheshire
SK2 7QQ
Secretary NameJanice Cox
NationalityBritish
StatusClosed
Appointed09 February 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead Lane
Stockport
Cheshire
SK2 7QQ
Director NameJanice Cox
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(3 years after company formation)
Appointment Duration5 years, 2 months (closed 10 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Hampstead Lane
Stockport
Cheshire
SK2 7QQ
Secretary NameJulie McCann
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woodside
38 Westwood Avenue Godley
Hyde
SK14 3AZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£85
Cash£2,776
Current Liabilities£7,902

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
29 April 2010Director's details changed for David Thomas Philp Henderson on 24 February 2010 (2 pages)
29 April 2010Director's details changed for David Thomas Philp Henderson on 24 February 2010 (2 pages)
29 April 2010Director's details changed for Janice Cox on 24 February 2010 (2 pages)
29 April 2010Director's details changed for Janice Cox on 24 February 2010 (2 pages)
29 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from 477 buxton road great moor stockport cheshire SK2 7HE (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from 477 buxton road great moor stockport cheshire SK2 7HE (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Registered office changed on 18/05/07 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
18 May 2007Registered office changed on 18/05/07 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
2 April 2007Return made up to 24/02/07; full list of members (3 pages)
2 April 2007Return made up to 24/02/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
30 March 2006Return made up to 24/02/06; full list of members (3 pages)
30 March 2006Return made up to 24/02/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: unit 27 high gate business centre swallow street stockport cheshire SK1 3AU (1 page)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: unit 27 high gate business centre swallow street stockport cheshire SK1 3AU (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Return made up to 24/02/05; full list of members (6 pages)
23 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 April 2004Return made up to 24/02/04; full list of members (6 pages)
28 April 2004Return made up to 24/02/04; full list of members (6 pages)
29 November 2003Registered office changed on 29/11/03 from: T13 venture house business centre cross street macclesfield cheshire SK11 7PG (1 page)
29 November 2003Director's particulars changed (1 page)
29 November 2003Director's particulars changed (1 page)
29 November 2003Registered office changed on 29/11/03 from: T13 venture house business centre cross street macclesfield cheshire SK11 7PG (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Registered office changed on 04/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Secretary resigned (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)