Company NameGas And Power Limited
DirectorAnthony David Stiff
Company StatusLiquidation
Company Number09735925
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)
Previous NameRose Energy Supply Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Anthony David Stiff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Andrew Michael Green
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Matthew Christopher Hirst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Secretary NameMr Steven Gosling
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAlliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Christopher Ritchie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowcliffe Hall Bowcliffe Hall
Bramham
West Yorkshire
LS23 6LP
Director NameMrs Elizabeth Anne Slater
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowcliffe Hall Bowcliffe Hall
Bramham
West Yorkshire
LS23 6LP
Director NameMr Marcus Cook
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Edward Vii Quay Navigation Way
Preston
PR2 2YF
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Edward Vii Quay Navigation Way
Preston
PR2 2YF
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3b Edward Vii Quay Navigation Way
Preston
PR2 2YF
Director NameMs Lindsay Elizabeth McPhearson Austin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Edward Vii Quay Navigation Way
Preston
PR2 2YF

Contact

Websiteutiligroup.com
Telephone01772 770280
Telephone regionPreston

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 August 2020 (3 years, 8 months ago)
Next Return Due30 August 2021 (overdue)

Filing History

18 September 2017Cessation of Northedge Capital Llp as a person with significant control on 19 July 2017 (1 page)
18 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Director's details changed for Mr David Park on 25 August 2017 (2 pages)
6 September 2017Appointment of Mr Marcus Cook as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr David Park as a director on 25 August 2017 (2 pages)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
19 July 2017Change of name notice (2 pages)
30 June 2017Appointment of Mr Christopher Ritchie as a director on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Bowcliffe Hall Bowcliffe Hall Bramham West Yorkshire LS23 6LP on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Andrew Michael Green as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Steven Paul Gosling as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mrs Elizabeth Anne Slater as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Steven Gosling as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Matthew Christopher Hirst as a director on 30 June 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
19 August 2015Appointment of Mr Andrew Green as a director on 17 August 2015 (2 pages)
19 August 2015Appointment of Mr Matthew Christopher Hirst as a director on 17 August 2015 (2 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)