Company NameNorth Gas Limited
Company StatusDissolved
Company Number06176299
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Directors

Director NameDarren John Freeman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 05 May 2009)
RoleGas Maintenance
Correspondence Address33 Sycamore Road
Tottington
Bury
Lancashire
BL8 3EG
Secretary NameAndrew Lightbown
NationalityBritish
StatusClosed
Appointed01 September 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 05 May 2009)
RoleGas Maintance
Correspondence Address3 Orchard Court
Applewood House
Bury
Lancashire
BL9 9NR
Director NameMr Paul Alan Harrison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spring Close
Ramsbottom
Bury
Lancashire
BL0 9SQ
Director NameMr Peter Anthony Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hunstanton Drive
Bury
Lancashire
BL8 1XH
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT
Director NameIan Sumner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Main Road
Goostrey
Cheshire
CW4 8PE
Secretary NameMr Peter Anthony Harrison
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hunstanton Drive
Bury
Lancashire
BL8 1XH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Radcliffe Borough Football
Club, Stainton Park
Pilkington Road, Radcliffe
Manchester
M26 3PE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Registered office changed on 24/10/07 from: 8-10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Director resigned (1 page)
5 August 2007Registered office changed on 05/08/07 from: bank house market square congleton cheshire CW12 1ET (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 2, hampson mill lane bury lancashire BL9 9TZ (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (1 page)
1 April 2007Ad 21/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2007New director appointed (2 pages)
21 March 2007Incorporation (11 pages)