ALL ENGLAND GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALL ENGLAND GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06851127

Incorporation date

18/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon24/04/2024
Final Gazette dissolved following liquidation
dot icon24/01/2024
Notice of final account prior to dissolution
dot icon14/06/2023
Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2023-06-14
dot icon19/01/2023
Progress report in a winding up by the court
dot icon10/01/2022
Progress report in a winding up by the court
dot icon12/12/2020
Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Teesside TS18 3NB to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2020-12-12
dot icon07/12/2020
Appointment of a liquidator
dot icon09/11/2020
Order of court to wind up
dot icon04/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/11/2017
Director's details changed for Mr Paul Anthony Ritchie on 2017-10-02
dot icon22/11/2017
Director's details changed for Mrs Jacqueline Michelle Gallazzi - Ritchie on 2017-10-02
dot icon21/11/2017
Change of details for Mr Paul Anthony Ritchie as a person with significant control on 2017-10-02
dot icon21/11/2017
Change of details for Mrs Jacqueline Michelle Gallazzi-Ritchie as a person with significant control on 2017-10-02
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mrs Jacqueline Michelle Gallazzi - Ritchie on 2013-04-17
dot icon17/04/2014
Director's details changed for Mr Paul Anthony Ritchie on 2013-04-17
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/01/2013
Appointment of Mrs Jacqueline Michelle Gallazzi - Ritchie as a director
dot icon23/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/02/2012
Termination of appointment of Jacqueline Gallazzi-Ritchie as a secretary
dot icon22/02/2012
Termination of appointment of Jacqueline Gallazzi-Ritchie as a director
dot icon13/10/2011
Director's details changed for Mr Paul Anthony Ritchie on 2011-10-07
dot icon13/10/2011
Director's details changed for Mrs Jacqueline Michelle Gallazzi-Ritchie on 2011-10-07
dot icon13/10/2011
Secretary's details changed for Mrs Jacqueline Michelle Gallazzi-Ritchie on 2011-10-07
dot icon05/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/12/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon13/10/2009
Registered office address changed from 4 Countisbury Road Norton Stockton-on-Tees Teesside TS20 1PZ on 2009-10-13
dot icon18/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallazzi-Ritchie, Jacqueline Michelle
Director
18/03/2009 - 22/02/2012
2
Gallazzi-Ritchie, Jacqueline Michelle
Director
28/01/2013 - Present
2
Ritchie, Paul Anthony
Director
18/03/2009 - Present
3
Gallazzi-Ritchie, Jacqueline Michelle
Secretary
18/03/2009 - 22/02/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALL ENGLAND GAS SERVICES LIMITED

ALL ENGLAND GAS SERVICES LIMITED is an(a) Dissolved company incorporated on 18/03/2009 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ENGLAND GAS SERVICES LIMITED?

toggle

ALL ENGLAND GAS SERVICES LIMITED is currently Dissolved. It was registered on 18/03/2009 and dissolved on 24/04/2024.

Where is ALL ENGLAND GAS SERVICES LIMITED located?

toggle

ALL ENGLAND GAS SERVICES LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ALL ENGLAND GAS SERVICES LIMITED do?

toggle

ALL ENGLAND GAS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALL ENGLAND GAS SERVICES LIMITED?

toggle

The latest filing was on 24/04/2024: Final Gazette dissolved following liquidation.