CORGI GAS REGISTRATION

Register to unlock more data on OkredoRegister

CORGI GAS REGISTRATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02565014

Incorporation date

03/12/1990

Size

Dormant

Contacts

Registered address

Registered address

6th Floor Dean Bradley House, 52 Horseferry Road, London SW1P 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon12/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon14/01/2014
Application to strike the company off the register
dot icon03/12/2013
Annual return made up to 2013-12-04 no member list
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/04/2013
Registered office address changed from Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 2013-04-02
dot icon17/12/2012
Annual return made up to 2012-12-04 no member list
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-04 no member list
dot icon11/12/2011
Termination of appointment of Neil Read as a secretary
dot icon11/12/2011
Registered office address changed from Unit 7 Prisma Berrington Way Basingstoke Hampshire RG24 8GT England on 2011-12-12
dot icon07/11/2011
Annual return made up to 2010-12-04 no member list
dot icon06/11/2011
Director's details changed for Mr John Robert Kimber on 2010-12-01
dot icon06/11/2011
Director's details changed for Mrs Patricia Jean Fulker on 2010-12-01
dot icon06/11/2011
Secretary's details changed for Neil Michael Read on 2010-12-01
dot icon06/11/2011
Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 2011-11-07
dot icon26/09/2011
Withdraw the company strike off application
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon28/01/2011
Voluntary strike-off action has been suspended
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon10/01/2011
Application to strike the company off the register
dot icon25/07/2010
Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 2010-07-26
dot icon18/07/2010
Registered office address changed from 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG on 2010-07-19
dot icon02/06/2010
Termination of appointment of Richard Slater as a director
dot icon20/04/2010
Appointment of John Robert Kimber as a director
dot icon19/04/2010
Termination of appointment of Claire Heyes as a director
dot icon13/04/2010
Termination of appointment of Martin Wenban as a director
dot icon17/12/2009
Annual return made up to 2009-12-04 no member list
dot icon14/12/2009
Director's details changed for Clare Heyes on 2009-12-14
dot icon14/12/2009
Director's details changed for Patricia Jean Fulker on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Martin Robert Wenban on 2009-12-14
dot icon08/12/2009
Termination of appointment of Charles Leigh as a director
dot icon08/12/2009
Termination of appointment of Paul Balmer as a director
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Appointment terminated director michael thompson
dot icon10/07/2009
Director appointed clare heyes
dot icon03/04/2009
Appointment terminated director matthew sharp
dot icon08/12/2008
Annual return made up to 04/12/08
dot icon08/12/2008
Director's change of particulars / matthew sharp / 31/08/2008
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon18/12/2007
Annual return made up to 04/12/07
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon30/09/2007
Director resigned
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Director's particulars changed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon07/02/2007
Memorandum and Articles of Association
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon03/12/2006
Annual return made up to 04/12/06
dot icon04/10/2006
New director appointed
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
New secretary appointed
dot icon01/10/2006
Director resigned
dot icon01/10/2006
Director resigned
dot icon01/10/2006
Director resigned
dot icon01/10/2006
Secretary resigned
dot icon04/07/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Director resigned
dot icon26/03/2006
Certificate of change of name
dot icon07/12/2005
Annual return made up to 04/12/05
dot icon04/12/2005
New director appointed
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Director resigned
dot icon04/12/2005
New director appointed
dot icon14/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon21/08/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/12/2004
Annual return made up to 04/12/04
dot icon12/10/2004
Director resigned
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/01/2004
Auditor's resignation
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon22/12/2003
Annual return made up to 04/12/03
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/10/2003
New director appointed
dot icon04/10/2003
Director resigned
dot icon07/09/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon29/06/2003
Director's particulars changed
dot icon30/03/2003
New director appointed
dot icon23/12/2002
Annual return made up to 04/12/02
dot icon22/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/09/2002
Director resigned
dot icon09/01/2002
Annual return made up to 04/12/01
dot icon31/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/02/2001
Secretary resigned
dot icon14/01/2001
New secretary appointed
dot icon03/01/2001
Annual return made up to 04/12/00
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon22/12/1999
Full group accounts made up to 1999-03-31
dot icon22/12/1999
Annual return made up to 04/12/99
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon29/12/1998
Annual return made up to 04/12/98
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
Secretary resigned
dot icon01/10/1998
Auditor's resignation
dot icon02/09/1998
Full group accounts made up to 1998-03-31
dot icon20/06/1998
Director resigned
dot icon05/01/1998
Annual return made up to 04/12/97
dot icon16/11/1997
Full accounts made up to 1997-03-31
dot icon07/10/1997
New director appointed
dot icon29/07/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon02/02/1997
Secretary resigned
dot icon16/01/1997
New secretary appointed
dot icon22/12/1996
Annual return made up to 04/12/96
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Registered office changed on 12/07/96 from: 4, elmwood chineham business park crockford lane basingstoke. Hants. RG24 0WG.
dot icon15/06/1996
Memorandum and Articles of Association
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
Secretary's particulars changed
dot icon27/12/1995
New director appointed
dot icon07/12/1995
Annual return made up to 04/12/95
dot icon04/12/1995
Memorandum and Articles of Association
dot icon01/11/1995
Director resigned
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon15/06/1995
Director resigned
dot icon09/05/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Annual return made up to 04/12/94
dot icon17/12/1994
Director resigned
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Director resigned;new director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon23/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Annual return made up to 04/12/93
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon26/09/1993
New director appointed
dot icon04/06/1993
Director resigned
dot icon17/04/1993
New director appointed
dot icon25/03/1993
Director resigned
dot icon22/03/1993
Resolutions
dot icon13/01/1993
New director appointed
dot icon17/12/1992
Annual return made up to 04/12/92
dot icon01/12/1992
Director resigned;new director appointed
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Memorandum and Articles of Association
dot icon18/06/1992
Director resigned;new director appointed
dot icon19/05/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon15/12/1991
Annual return made up to 04/12/91
dot icon06/11/1991
New director appointed
dot icon24/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon20/06/1991
Registered office changed on 21/06/91 from: st. Martins house 140 tottenham court road london W1P 9LN
dot icon22/05/1991
New director appointed
dot icon12/05/1991
Director resigned
dot icon21/03/1991
Accounting reference date notified as 31/03
dot icon15/01/1991
New director appointed
dot icon03/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulker, Patricia Jean
Director
21/05/2007 - Present
8
Muscroft, Stephen George
Director
07/12/1995 - 24/04/1996
5
Kimber, John Robert
Director
01/04/2010 - Present
20
Slater, Richard Craig Alan
Director
01/08/2006 - 01/06/2010
74
Slater, Richard Craig Alan
Director
01/08/2003 - 16/11/2005
74

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 CORGI GAS REGISTRATION

CORGI GAS REGISTRATION is an(a) Dissolved company incorporated on 03/12/1990 with the registered office located at 6th Floor Dean Bradley House, 52 Horseferry Road, London SW1P 2AF. 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 CORGI GAS REGISTRATION?

toggle

CORGI GAS REGISTRATION is currently Dissolved. It was registered on 03/12/1990 and dissolved on 12/05/2014.

Where is CORGI GAS REGISTRATION located?

toggle

CORGI GAS REGISTRATION is registered at 6th Floor Dean Bradley House, 52 Horseferry Road, London SW1P 2AF.

What does CORGI GAS REGISTRATION do?

toggle

CORGI GAS REGISTRATION operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORGI GAS REGISTRATION?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via voluntary strike-off.