GAS APPLIANCE SPARES LIMITED

Register to unlock more data on OkredoRegister

GAS APPLIANCE SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477218

Incorporation date

07/12/1997

Size

-

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1997)
dot icon04/02/2016
Final Gazette dissolved following liquidation
dot icon04/11/2015
Insolvency filing
dot icon04/11/2015
Notice of final account prior to dissolution
dot icon10/03/2015
Insolvency filing
dot icon23/02/2015
Insolvency filing
dot icon24/03/2014
Insolvency filing
dot icon07/03/2012
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England on 2012-03-08
dot icon06/03/2012
Appointment of a liquidator
dot icon08/06/2011
Order of court to wind up
dot icon02/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon02/02/2010
Director's details changed for Robert William Fossella on 2010-01-18
dot icon02/02/2010
Director's details changed for Christopher James Alexander Sharpe on 2010-01-18
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Registered office changed on 18/03/2009 from blenheim house 56 old steine brighton east sussex BN1 1NH
dot icon04/02/2009
Return made up to 08/12/08; full list of members
dot icon14/12/2008
Registered office changed on 15/12/2008 from europa house goldstone villas hove east sussex BN3 3RQ
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Appointment terminated director michael dilloway
dot icon19/08/2008
Director appointed robert william fossella
dot icon01/01/2008
Return made up to 08/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Director resigned
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 08/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
New secretary appointed
dot icon27/03/2006
New director appointed
dot icon20/02/2006
Secretary resigned;director resigned
dot icon20/02/2006
Director resigned
dot icon11/01/2006
Return made up to 08/12/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 08/12/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/12/2003
Return made up to 08/12/03; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/01/2003
Return made up to 08/12/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 08/12/01; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/10/2001
Registered office changed on 28/10/01 from: bank house southwick square southwick west sussex BN42 4FN
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon09/08/2001
Secretary resigned;director resigned
dot icon28/03/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Return made up to 08/12/00; full list of members
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon28/06/2000
Ad 22/05/00--------- £ si 100@1=100 £ ic 100/200
dot icon03/01/2000
Return made up to 08/12/99; full list of members
dot icon03/01/2000
Secretary's particulars changed;director's particulars changed
dot icon03/01/2000
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 08/12/98; full list of members
dot icon22/04/1998
Ad 23/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1997
New director appointed
dot icon14/12/1997
New secretary appointed;new director appointed
dot icon14/12/1997
Secretary resigned
dot icon14/12/1997
Director resigned
dot icon14/12/1997
Registered office changed on 15/12/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Paul
Director
08/12/1997 - 06/08/2001
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/12/1997 - 08/12/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/12/1997 - 08/12/1997
9606
Dilloway, Michael John
Director
07/02/2006 - 21/05/2008
-
Sharpe, Christopher James Alexander
Secretary
07/02/2006 - Present
-

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 GAS APPLIANCE SPARES LIMITED

GAS APPLIANCE SPARES LIMITED is an(a) Dissolved company incorporated on 07/12/1997 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. 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 GAS APPLIANCE SPARES LIMITED?

toggle

GAS APPLIANCE SPARES LIMITED is currently Dissolved. It was registered on 07/12/1997 and dissolved on 04/02/2016.

Where is GAS APPLIANCE SPARES LIMITED located?

toggle

GAS APPLIANCE SPARES LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does GAS APPLIANCE SPARES LIMITED do?

toggle

GAS APPLIANCE SPARES LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for GAS APPLIANCE SPARES LIMITED?

toggle

The latest filing was on 04/02/2016: Final Gazette dissolved following liquidation.