Company Name1GAS & Power Ltd
Company StatusDissolved
Company Number07158346
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date2 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Richard Paul Hearne
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleUtilities
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED

Contact

Website1gasconnections.co.uk/
Telephone0800 6440688
Telephone regionFreephone

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Paul Hearne
100.00%
Ordinary

Financials

Year2014
Net Worth£97,568
Cash£80,109
Current Liabilities£68,876

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

10 June 2014Delivered on: 13 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

2 March 2019Final Gazette dissolved following liquidation (1 page)
2 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
29 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (17 pages)
16 May 2017Resolutions
  • RES13 ‐ Liquidators appointed 31/03/2017
(1 page)
16 May 2017Resolutions
  • RES13 ‐ Liquidators appointed 31/03/2017
(1 page)
27 April 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Statement of affairs with form 4.19 (6 pages)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Statement of affairs with form 4.19 (6 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
19 December 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 September 2016Director's details changed for Mr Richard Paul Hearne on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Richard Paul Hearne on 21 September 2016 (2 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
13 July 2015Company name changed 1COMPANY LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed 1COMPANY LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
10 July 2015Company name changed 1GAS connections LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
10 July 2015Company name changed 1GAS connections LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 May 2015Registered 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 2015Registered 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 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 June 2014Registered 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 2014Registered 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 2014Registration of charge 071583460001 (22 pages)
13 June 2014Registration of charge 071583460001 (22 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 May 2013Registered office address changed from Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 29 May 2013 (1 page)
29 May 2013Company name changed 1GAS siteworks LTD\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Company name changed 1GAS siteworks LTD\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Registered office address changed from Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 29 May 2013 (1 page)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 June 2012Registered 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 2012Registered 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 2012Registered office address changed from 32 Hatlex Drive Hest Bank Lancaster LA2 6HA United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 32 Hatlex Drive Hest Bank Lancaster LA2 6HA United Kingdom on 26 April 2012 (1 page)
24 February 2012Director's details changed for Mr Richard Paul Hearne on 27 October 2011 (2 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Richard Paul Hearne on 27 October 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Registered office address changed from 8 Ogden Street Swinton Manchester M27 5AU England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 8 Ogden Street Swinton Manchester M27 5AU England on 27 October 2011 (1 page)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)