Company NameGas & Diesel Generation Limited
Company StatusDissolved
Company Number04925065
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMrs Ashleigh Johane Glen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleSecretary/Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameMr Alaistair Glen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 09 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Secretary NameGeorge Snape
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Beeston Drive
Winsford
Cheshire
CW7 1ET
Secretary NameJohn Sanders
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address51 Boverton Road
Llantwit Major
South Glamorgan
CF61 1YA
Wales

Contact

Websitegasanddieselgenerators.com
Telephone01477 500599
Telephone regionHolmes Chapel

Location

Registered Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£63,367
Cash£937
Current Liabilities£120,429

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2017Liquidators' statement of receipts and payments to 30 September 2017 (14 pages)
1 December 2016Liquidators' statement of receipts and payments to 30 September 2016 (12 pages)
16 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 June 2016 (2 pages)
17 May 2016Registered office address changed from Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 May 2016 (2 pages)
7 December 2015Liquidators' statement of receipts and payments to 30 September 2015 (14 pages)
7 December 2015Liquidators statement of receipts and payments to 30 September 2015 (14 pages)
20 October 2014Registered office address changed from Love Lane Farm Love Lane Betchton Sandbach Cheshire CW11 2TT to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 20 October 2014 (1 page)
14 October 2014Statement of affairs with form 4.19 (5 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
2 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,002
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 75,002
(3 pages)
2 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,002
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mrs Ashleigh Glen on 8 October 2003 (1 page)
7 September 2012Director's details changed for Mrs Ashleigh Glen on 8 October 2003 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Director's details changed for Mrs Ashleigh Glen on 29 March 2012 (2 pages)
14 December 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
9 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from Dane Valley Mill Unit 3 Havannah Street Congleton Cheshire CW12 2AH on 15 August 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Director's details changed for Ashleigh Glen on 1 June 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of John Sanders as a secretary (1 page)
1 November 2010Appointment of Mr Alaistair Glen as a director (2 pages)
1 November 2010Director's details changed for Ashleigh Glen on 1 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 November 2007Return made up to 07/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Registered office changed on 29/03/06 from: dane valley mill unit 3 havannah street congleton cheshire CW12 2AH (1 page)
29 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
1 July 2005Registered office changed on 01/07/05 from: unit 5A park hall industrial estate gibson street tunstall stoke on trent staffordshire ST6 6AQ (1 page)
3 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 October 2004Return made up to 08/10/04; full list of members (6 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 214 high street winsford cheshire CW7 2AU (1 page)
8 October 2003Incorporation (20 pages)