8 Manchester Road
Bury
Lancashire
BL9 0ED
Website | 1gasconnections.co.uk/ |
---|---|
Telephone | 0800 6440688 |
Telephone region | Freephone |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Richard Paul Hearne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,568 |
Cash | £80,109 |
Current Liabilities | £68,876 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 June 2014 | Delivered on: 13 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
2 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (17 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
27 April 2017 | Registered office address changed from 2nd & 3rd Floors Castle Buildings Market Place Bury Lancashire BL9 0LD England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 2nd & 3rd Floors Castle Buildings Market Place Bury Lancashire BL9 0LD England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 27 April 2017 (2 pages) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Statement of affairs with form 4.19 (6 pages) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Statement of affairs with form 4.19 (6 pages) |
20 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 September 2016 | Director's details changed for Mr Richard Paul Hearne on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Richard Paul Hearne on 21 September 2016 (2 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 July 2015 | Company name changed 1COMPANY LTD\certificate issued on 13/07/15
|
13 July 2015 | Company name changed 1COMPANY LTD\certificate issued on 13/07/15
|
10 July 2015 | Company name changed 1GAS connections LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed 1GAS connections LIMITED\certificate issued on 10/07/15
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 May 2015 | Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 2nd & 3rd Floors Castle Buildings Market Place Bury Lancashire BL9 0LD on 30 May 2015 (1 page) |
30 May 2015 | Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 2nd & 3rd Floors Castle Buildings Market Place Bury Lancashire BL9 0LD on 30 May 2015 (1 page) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 June 2014 | Registered office address changed from Office 1 Gemini Business Centre 136-140 Old Shoreham Road Brighton & Hove East Sussex BN3 7BD on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Office 1 Gemini Business Centre 136-140 Old Shoreham Road Brighton & Hove East Sussex BN3 7BD on 25 June 2014 (1 page) |
13 June 2014 | Registration of charge 071583460001 (22 pages) |
13 June 2014 | Registration of charge 071583460001 (22 pages) |
24 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 May 2013 | Registered office address changed from Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Company name changed 1GAS siteworks LTD\certificate issued on 29/05/13
|
29 May 2013 | Company name changed 1GAS siteworks LTD\certificate issued on 29/05/13
|
29 May 2013 | Registered office address changed from Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 29 May 2013 (1 page) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 June 2012 | Registered office address changed from 6 the Old School House 1 Vernon Gardens Brighton East Sussex BN1 3AL United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 6 the Old School House 1 Vernon Gardens Brighton East Sussex BN1 3AL United Kingdom on 15 June 2012 (1 page) |
26 April 2012 | Registered office address changed from 32 Hatlex Drive Hest Bank Lancaster LA2 6HA United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 32 Hatlex Drive Hest Bank Lancaster LA2 6HA United Kingdom on 26 April 2012 (1 page) |
24 February 2012 | Director's details changed for Mr Richard Paul Hearne on 27 October 2011 (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Richard Paul Hearne on 27 October 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Registered office address changed from 8 Ogden Street Swinton Manchester M27 5AU England on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 8 Ogden Street Swinton Manchester M27 5AU England on 27 October 2011 (1 page) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|