GASFORCE TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

GASFORCE TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03482014

Incorporation date

15/12/1997

Size

Full

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon26/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon23/09/2010
Termination of appointment of Mark Tincknell as a director
dot icon23/09/2010
Termination of appointment of Stephen Hill as a director
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon31/01/2010
Termination of appointment of Mark Davies as a director
dot icon07/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon09/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon03/11/2009
Termination of appointment of John Prowse as a director
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/08/2009
Appointment Terminated Secretary jackey phillips
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2009
Resolutions
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon30/10/2008
Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ
dot icon27/03/2008
Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon21/12/2007
Full accounts made up to 2007-08-31
dot icon18/12/2007
Return made up to 16/12/07; full list of members
dot icon18/12/2007
Director resigned
dot icon15/10/2007
Secretary's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
New director appointed
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Full accounts made up to 2006-08-31
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon04/09/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon18/12/2005
Return made up to 16/12/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon02/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
New director appointed
dot icon04/04/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon23/12/2004
Return made up to 16/12/04; full list of members
dot icon15/11/2004
Secretary resigned;director resigned
dot icon14/11/2004
New secretary appointed
dot icon15/09/2004
Director resigned
dot icon13/09/2004
Secretary's particulars changed;director's particulars changed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon16/04/2004
Full accounts made up to 2003-08-31
dot icon07/04/2004
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon07/03/2004
Secretary's particulars changed;director's particulars changed
dot icon15/01/2004
Return made up to 16/12/03; full list of members
dot icon29/08/2003
Auditor's resignation
dot icon29/04/2003
Director resigned
dot icon22/12/2002
Return made up to 16/12/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-05-31
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
New director appointed
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Registered office changed on 13/09/02 from: chatsworth house ackhurst business park foxhole road chorley lancashire PR7 1NW
dot icon12/09/2002
Secretary resigned
dot icon23/08/2002
Particulars of mortgage/charge
dot icon30/12/2001
Return made up to 16/12/01; full list of members
dot icon30/12/2001
Registered office changed on 31/12/01
dot icon21/12/2001
Particulars of mortgage/charge
dot icon07/10/2001
Full accounts made up to 2001-05-31
dot icon03/01/2001
Amended full accounts made up to 2000-05-31
dot icon01/01/2001
Return made up to 16/12/00; full list of members
dot icon11/10/2000
Full accounts made up to 2000-05-31
dot icon25/01/2000
Return made up to 16/12/99; full list of members
dot icon25/01/2000
Director's particulars changed
dot icon25/01/2000
Registered office changed on 26/01/00
dot icon31/10/1999
Full accounts made up to 1999-05-31
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon14/01/1999
Full accounts made up to 1998-05-31
dot icon03/01/1999
Return made up to 16/12/98; full list of members
dot icon03/01/1999
Director resigned
dot icon14/12/1998
Registered office changed on 15/12/98 from: bengal street chorley lancashire PR7 1SA
dot icon28/09/1998
Accounting reference date shortened from 31/12/98 to 31/05/98
dot icon27/04/1998
New director appointed
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New secretary appointed;new director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Registered office changed on 12/01/98 from: 11 gold tops newport gwent NP9 4UJ
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
31/03/2005 - 29/11/2010
92
Carlisle, Ian
Director
30/09/2009 - 14/02/2011
75
Prowse, John
Director
31/07/2007 - 29/09/2009
89
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/12/1997 - 15/12/1997
43699

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 GASFORCE TECHNICAL SERVICES LIMITED

GASFORCE TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no 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 GASFORCE TECHNICAL SERVICES LIMITED?

toggle

GASFORCE TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 15/12/1997 and dissolved on 26/09/2011.

Where is GASFORCE TECHNICAL SERVICES LIMITED located?

toggle

GASFORCE TECHNICAL SERVICES LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What does GASFORCE TECHNICAL SERVICES LIMITED do?

toggle

GASFORCE TECHNICAL SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GASFORCE TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via compulsory strike-off.