Company NameBusiness UK Gas Limited
Company StatusDissolved
Company Number05803838
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raffis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(1 week after company formation)
Appointment Duration15 years, 3 months (closed 24 August 2021)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Cherwell Close
Warrington
Cheshire
WA2 0FF
Secretary NameMr Daniel Frederick Clark
NationalityBritish
StatusClosed
Appointed10 May 2006(1 week after company formation)
Appointment Duration15 years, 3 months (closed 24 August 2021)
RoleOil Filters
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenhill Road
Middleton
Manchester
Lancashire
M24 2BD
Director NameMr Daniel Frederick Clark
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(5 days after company formation)
Appointment Duration2 days (resigned 10 May 2006)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenhill Road
Middleton
Manchester
Lancashire
M24 2BD
Secretary NameMr Kevin Patrick Brien
NationalityBritish
StatusResigned
Appointed08 May 2006(5 days after company formation)
Appointment DurationResigned same day (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Avenue
Shaw
Oldham
Lancashire
OL2 7HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebusinessgas.com
Telephone0800 1577175
Telephone regionFreephone

Location

Registered Address2 Lonsdale Street
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Frederick Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£131
Cash£416
Current Liabilities£6,957

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 December 2019Registered office address changed from 1145 Oldham Road Newton Heath Manchester Lancs M40 2FU to 2 Lonsdale Street Manchester M40 2FT on 4 December 2019 (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
29 May 2010Registered office address changed from 1147 Oldham Road Newton Heath Manchester M40 2FU on 29 May 2010 (1 page)
29 May 2010Registered office address changed from 1147 Oldham Road Newton Heath Manchester M40 2FU on 29 May 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Return made up to 03/05/09; full list of members (3 pages)
25 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2009Director appointed mr paul raffis (1 page)
2 February 2009Appointment terminated secretary kevin brien (1 page)
2 February 2009Secretary appointed mr. Daniel frederick clark (1 page)
2 February 2009Appointment terminated director daniel clark (1 page)
2 February 2009Appointment terminated director daniel clark (1 page)
2 February 2009Secretary appointed mr. Daniel frederick clark (1 page)
2 February 2009Appointment terminated secretary kevin brien (1 page)
2 February 2009Director appointed mr paul raffis (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 September 2008Return made up to 03/05/08; full list of members (3 pages)
3 September 2008Return made up to 03/05/08; full list of members (3 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
3 May 2006Incorporation (9 pages)
3 May 2006Incorporation (9 pages)