CONTRACT NATURAL GAS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CONTRACT NATURAL GAS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03386645

Incorporation date

09/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-04-19
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-04-19
dot icon10/04/2024
Removal of liquidator by court order
dot icon10/04/2024
Appointment of a voluntary liquidator
dot icon21/09/2023
Removal of liquidator by court order
dot icon21/09/2023
Appointment of a voluntary liquidator
dot icon12/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon29/04/2022
Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 10th Floor One Marsden Street Manchester M2 1HW on 2022-04-29
dot icon29/04/2022
Statement of affairs
dot icon29/04/2022
Appointment of a voluntary liquidator
dot icon29/04/2022
Resolutions
dot icon23/11/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon03/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon03/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon29/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Termination of appointment of Peter James Clarkson as a director on 2021-10-20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon28/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon12/04/2021
Appointment of Mr Peter James Clarkson as a director on 2021-04-12
dot icon31/03/2021
Termination of appointment of Amman Adam Singh Boughan as a director on 2021-03-31
dot icon10/11/2020
Satisfaction of charge 033866450002 in full
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Registration of charge 033866450004, created on 2020-05-28
dot icon11/02/2020
Registration of charge 033866450003, created on 2020-02-05
dot icon31/01/2020
Termination of appointment of Derek James Clark as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Amman Adam Singh Boughan as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Paul Robert Stanley as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Jacqueline Louise Hall as a director on 2020-01-31
dot icon31/01/2020
Appointment of Ms Susannah Franks as a secretary on 2020-01-31
dot icon31/01/2020
Termination of appointment of Christopher John England as a director on 2020-01-31
dot icon06/11/2019
Previous accounting period extended from 2019-04-29 to 2019-10-29
dot icon10/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon05/03/2019
Full accounts made up to 2018-04-30
dot icon28/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon21/12/2017
Full accounts made up to 2017-04-30
dot icon10/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon10/07/2017
Notification of Cng (Group) Limited as a person with significant control on 2016-04-06
dot icon16/02/2017
Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 2017-02-16
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon15/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Timothy Peter Jones as a director on 2015-11-23
dot icon26/11/2015
Termination of appointment of Timothy Peter Jones as a secretary on 2015-11-23
dot icon03/10/2015
Full accounts made up to 2015-04-30
dot icon27/08/2015
Satisfaction of charge 1 in full
dot icon26/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-04-30
dot icon09/01/2015
All of the property or undertaking has been released from charge 1
dot icon07/11/2014
Registration of charge 033866450002, created on 2014-11-07
dot icon15/09/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/11/2011
Appointment of Mrs Jacqueline Louise Hall as a director
dot icon15/11/2011
Appointment of Mr Christopher John England as a director
dot icon15/11/2011
Appointment of Timothy Peter Jones as a director
dot icon15/11/2011
Termination of appointment of Pamela Gibson as a director
dot icon15/11/2011
Termination of appointment of Pamela Gaines as a director
dot icon15/11/2011
Resolutions
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mrs Pamela Ann Gibson on 2011-07-07
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/07/2010
Director's details changed for Derek James Clark on 2010-06-09
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 09/06/09; full list of members
dot icon31/03/2009
Director's change of particulars / pamela gaines / 20/03/2009
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Return made up to 09/06/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 09/06/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon15/09/2006
New director appointed
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/09/2005
Ad 10/06/05--------- £ si 10@1=10 £ ic 110/120
dot icon12/09/2005
Return made up to 09/06/05; full list of members
dot icon01/06/2005
Ad 10/01/05--------- £ si 10@1=10 £ ic 110/120
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon01/04/2005
Ad 31/03/04--------- £ si 10@1
dot icon28/02/2005
Return made up to 09/06/04; full list of members
dot icon12/11/2004
Registered office changed on 12/11/04 from: schlatter building, york place, harrogate, north yorkshire HG1 1HL
dot icon24/03/2004
Nc inc already adjusted 26/02/04
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Memorandum and Articles of Association
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/11/2003
Return made up to 09/06/03; full list of members
dot icon21/05/2003
New director appointed
dot icon20/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2003
Return made up to 09/06/02; full list of members
dot icon27/02/2003
Secretary resigned;director resigned
dot icon15/03/2002
New secretary appointed
dot icon20/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/07/2001
Return made up to 09/06/01; full list of members
dot icon21/08/2000
Return made up to 09/06/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-04-30
dot icon23/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Return made up to 09/06/99; full list of members
dot icon22/07/1999
Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/1999
Ad 30/04/98--------- £ si 99@1
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon02/11/1998
Return made up to 09/06/98; full list of members
dot icon28/04/1998
Registered office changed on 28/04/98 from: schlatter building, york place, harrogate, north yorkshire HG1 1HL
dot icon28/04/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon02/03/1998
Registered office changed on 02/03/98 from: the courtyard, town street, rawdon, leeds LS19 6PU
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
Registered office changed on 13/06/97 from: 12 york place, leeds, LS1 2DS
dot icon09/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
10/07/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2020
dot iconNext account date
29/10/2021
dot iconNext due on
29/07/2022
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
Stanley, Paul Robert
Director
31/01/2020 - Present
44
Hall, Jacqueline Louise
Director
31/10/2011 - 31/01/2020
14
England, Christopher John
Director
31/10/2011 - 31/01/2020
13
Boughan, Amman Adam Singh
Director
31/01/2020 - 31/03/2021
26

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT NATURAL GAS SOFTWARE LIMITED

CONTRACT NATURAL GAS SOFTWARE LIMITED is an(a) Liquidation company incorporated on 09/06/1997 with the registered office located at C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT NATURAL GAS SOFTWARE LIMITED?

toggle

CONTRACT NATURAL GAS SOFTWARE LIMITED is currently Liquidation. It was registered on 09/06/1997 .

Where is CONTRACT NATURAL GAS SOFTWARE LIMITED located?

toggle

CONTRACT NATURAL GAS SOFTWARE LIMITED is registered at C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester M2 1HW.

What does CONTRACT NATURAL GAS SOFTWARE LIMITED do?

toggle

CONTRACT NATURAL GAS SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONTRACT NATURAL GAS SOFTWARE LIMITED?

toggle

The latest filing was on 19/05/2025: Liquidators' statement of receipts and payments to 2025-04-19.