Warrington
Cheshire
WA2 0FF
Secretary Name | Mr Daniel Frederick Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 24 August 2021) |
Role | Oil Filters |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greenhill Road Middleton Manchester Lancashire M24 2BD |
Director Name | Mr Daniel Frederick Clark |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 days after company formation) |
Appointment Duration | 2 days (resigned 10 May 2006) |
Role | Gas Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greenhill Road Middleton Manchester Lancashire M24 2BD |
Secretary Name | Mr Kevin Patrick Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Avenue Shaw Oldham Lancashire OL2 7HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | businessgas.com |
---|---|
Telephone | 0800 1577175 |
Telephone region | Freephone |
Registered Address | 2 Lonsdale Street Manchester M40 2FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Frederick Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131 |
Cash | £416 |
Current Liabilities | £6,957 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 December 2019 | Registered 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 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Raffis on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Registered office address changed from 1147 Oldham Road Newton Heath Manchester M40 2FU on 29 May 2010 (1 page) |
29 May 2010 | Registered office address changed from 1147 Oldham Road Newton Heath Manchester M40 2FU on 29 May 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2009 | Director appointed mr paul raffis (1 page) |
2 February 2009 | Appointment terminated secretary kevin brien (1 page) |
2 February 2009 | Secretary appointed mr. Daniel frederick clark (1 page) |
2 February 2009 | Appointment terminated director daniel clark (1 page) |
2 February 2009 | Appointment terminated director daniel clark (1 page) |
2 February 2009 | Secretary appointed mr. Daniel frederick clark (1 page) |
2 February 2009 | Appointment terminated secretary kevin brien (1 page) |
2 February 2009 | Director appointed mr paul raffis (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (9 pages) |
3 May 2006 | Incorporation (9 pages) |