BRITISH GAS HOUSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH GAS HOUSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01571833

Incorporation date

01/07/1981

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1983)
dot icon18/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Resolutions
dot icon01/10/2020
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon20/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon17/05/2016
Declaration of solvency
dot icon17/05/2016
Appointment of a voluntary liquidator
dot icon13/04/2016
Satisfaction of charge 9 in full
dot icon13/04/2016
Satisfaction of charge 10 in full
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Steven Buck as a director
dot icon07/11/2013
Appointment of Centrica Directors Limited as a director
dot icon07/11/2013
Appointment of Nicola Margaret Carroll as a director
dot icon07/11/2013
Termination of appointment of Matthew Bateman as a director
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 21/12/12
dot icon21/12/2012
Resolutions
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Michael Uzielli as a director
dot icon19/06/2012
Appointment of Steven John Buck as a director
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/01/2012
Director's details changed for Matthew James Bateman on 2011-10-07
dot icon18/01/2012
Director's details changed for Matthew James Bateman on 2011-10-06
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/02/2011
Appointment of Michael Robin Uzielli as a director
dot icon02/02/2011
Termination of appointment of Christopher Stern as a director
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Director's details changed for Mr Christopher John Stern on 2010-04-15
dot icon26/03/2010
Termination of appointment of Anne Bassis as a director
dot icon26/03/2010
Appointment of Matthew James Bateman as a director
dot icon09/03/2010
Director's details changed for Mr Christopher John Stern on 2010-03-09
dot icon19/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Statement of company's objects
dot icon01/02/2010
Resolutions
dot icon07/12/2009
Appointment of Anne Elizabeth Bassis as a director
dot icon07/12/2009
Termination of appointment of Edward Collier as a director
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon11/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 01/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
New director appointed
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Director resigned
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon03/11/2003
Certificate of change of name
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon12/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 31/05/02; full list of members
dot icon08/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon31/12/2001
Director's particulars changed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: 420 cranbrook road gants hill ilford essex IG2 6HT
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned
dot icon30/11/2001
Declaration of assistance for shares acquisition
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon16/10/2001
Certificate of re-registration from Public Limited Company to Private
dot icon16/10/2001
Re-registration of Memorandum and Articles
dot icon16/10/2001
Application for reregistration from PLC to private
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Director's particulars changed
dot icon05/07/2001
Return made up to 31/05/01; full list of members
dot icon05/07/2001
Director's particulars changed
dot icon27/10/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 31/05/00; full list of members
dot icon27/06/2000
Director resigned
dot icon17/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon30/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Director's particulars changed
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 31/05/99; full list of members
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Resolutions
dot icon10/02/1999
Director's particulars changed
dot icon14/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 31/05/98; full list of members
dot icon17/03/1998
Secretary's particulars changed
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Secretary's particulars changed
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Ad 26/08/97--------- £ si 2608@1=2608 £ ic 1380591/1383199
dot icon27/08/1997
Director resigned
dot icon19/06/1997
Return made up to 31/05/97; full list of members
dot icon19/06/1997
Secretary's particulars changed
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/10/1996
Particulars of mortgage/charge
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon07/06/1996
Director's particulars changed
dot icon01/06/1996
Secretary's particulars changed
dot icon01/06/1996
Return made up to 31/05/96; full list of members
dot icon16/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
Ad 21/12/95--------- £ si 18391@1=18391 £ ic 1362200/1380591
dot icon23/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Return made up to 31/05/95; full list of members; amend
dot icon07/12/1995
Particulars of mortgage/charge
dot icon18/10/1995
Full group accounts made up to 1995-03-31
dot icon06/06/1995
Return made up to 31/05/95; full list of members
dot icon23/05/1995
New director appointed
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Particulars of mortgage/charge
dot icon24/08/1994
Amended full accounts made up to 1994-03-31
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Return made up to 31/05/94; full list of members
dot icon18/05/1994
New director appointed
dot icon19/12/1993
New director appointed
dot icon27/10/1993
Resolutions
dot icon08/10/1993
Director resigned;new director appointed
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
Return made up to 31/05/93; full list of members
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
New director appointed
dot icon23/10/1992
Nc inc already adjusted 07/10/92
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon30/09/1992
Memorandum and Articles of Association
dot icon14/08/1992
Ad 24/07/92--------- £ si 35340@1=35340 £ ic 964660/1000000
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon28/05/1992
Return made up to 31/05/92; full list of members
dot icon08/02/1992
Particulars of mortgage/charge
dot icon12/08/1991
Nc inc already adjusted 20/06/91
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon17/07/1991
Ad 20/06/91--------- £ si 723495@1=723495 £ ic 241165/964660
dot icon19/06/1991
Return made up to 31/05/91; full list of members
dot icon02/05/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
New director appointed
dot icon07/12/1990
Return made up to 05/07/90; full list of members
dot icon17/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon17/10/1990
Re-registration of Memorandum and Articles
dot icon17/10/1990
Auditor's report
dot icon17/10/1990
Balance Sheet
dot icon17/10/1990
Auditor's statement
dot icon17/10/1990
Declaration on reregistration from private to PLC
dot icon17/10/1990
Application for reregistration from private to PLC
dot icon17/10/1990
Resolutions
dot icon03/10/1990
Ad 01/10/90--------- £ si 5665@1=5665 £ ic 235500/241165
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon10/09/1990
Nc inc already adjusted 15/05/90
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon28/08/1990
Memorandum and Articles of Association
dot icon29/06/1990
Accounts for a medium company made up to 1990-03-31
dot icon05/06/1990
Director resigned
dot icon11/01/1990
Return made up to 22/06/89; full list of members
dot icon06/12/1989
Accounts for a medium company made up to 1989-04-01
dot icon24/05/1989
New director appointed
dot icon17/05/1989
Wd 09/05/89 ad 04/05/89--------- £ si 250@1=250 £ ic 3252/3502
dot icon17/03/1989
Full accounts made up to 1987-11-30
dot icon09/02/1989
Return made up to 13/05/88; full list of members
dot icon03/08/1988
Wd 14/06/88 ad 01/05/88--------- £ si 3250@1=3250 £ ic 2/3252
dot icon14/07/1988
Accounting reference date extended from 30/11 to 31/03
dot icon11/12/1987
Memorandum and Articles of Association
dot icon01/12/1987
Resolutions
dot icon08/05/1987
Return made up to 07/05/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-11-30
dot icon30/01/1987
Return made up to 28/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Particulars of mortgage/charge
dot icon26/04/1986
Accounts made up to 1985-11-30
dot icon31/01/1986
Accounts made up to 1984-11-30
dot icon06/10/1984
Accounts made up to 1983-11-30
dot icon12/03/1983
Accounts made up to 1982-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicola
Director
21/10/2013 - 30/06/2016
138
CENTRICA SECRETARIES LIMITED
Corporate Secretary
30/11/2001 - Present
109
CENTRICA DIRECTORS LIMITED
Corporate Director
21/10/2013 - Present
21
Collier, Edward Arthur Yarlet
Director
31/07/2007 - 19/11/2009
10
Pinchin, Terence Rodney
Director
12/08/1996 - 16/06/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH GAS HOUSING SERVICES LIMITED

BRITISH GAS HOUSING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/07/1981 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 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 BRITISH GAS HOUSING SERVICES LIMITED?

toggle

BRITISH GAS HOUSING SERVICES LIMITED is currently Dissolved. It was registered on 01/07/1981 and dissolved on 18/10/2022.

Where is BRITISH GAS HOUSING SERVICES LIMITED located?

toggle

BRITISH GAS HOUSING SERVICES LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does BRITISH GAS HOUSING SERVICES LIMITED do?

toggle

BRITISH GAS HOUSING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH GAS HOUSING SERVICES LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via compulsory strike-off.