SUREWAY GAS LIMITED

Register to unlock more data on OkredoRegister

SUREWAY GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750949

Incorporation date

12/04/1999

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Notice of move from Administration to Dissolution on 2012-05-21
dot icon29/03/2012
Result of meeting of creditors
dot icon12/02/2012
Administrator's progress report to 2012-01-12
dot icon12/02/2012
Statement of administrator's revised proposal
dot icon21/11/2011
Statement of affairs with form 2.14B
dot icon22/09/2011
Notice of deemed approval of proposals
dot icon12/09/2011
Statement of administrator's proposal
dot icon18/07/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-07-19
dot icon18/07/2011
Appointment of an administrator
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon15/03/2011
Termination of appointment of Neil Williams as a director
dot icon04/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon11/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr David Carl Blount on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon08/10/2009
Termination of appointment of Paul Rushent as a director
dot icon25/05/2009
Return made up to 13/04/09; full list of members
dot icon11/05/2009
Appointment Terminated Director paul griffin
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon06/02/2009
Appointment Terminated Director terence griffin
dot icon12/01/2009
Director appointed david blount
dot icon08/09/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon14/08/2008
Director appointed paul rushent
dot icon14/08/2008
Secretary appointed neil williams
dot icon14/08/2008
Appointment Terminated Secretary paul griffin
dot icon30/06/2008
Declaration of assistance for shares acquisition
dot icon23/06/2008
Registered office changed on 24/06/2008 from gala house 3 raglan road birmingham west midlands B5 7RA
dot icon23/06/2008
Director appointed christopher albert cheshire
dot icon22/06/2008
Director appointed neil stuart williams
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Return made up to 13/04/08; full list of members
dot icon13/04/2008
Director and Secretary's Change of Particulars / paul griffin / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: hillcrest; Street was: 4 malus close, now: o'keys lane; Area was: , now: fernhill heath; Post Town was: malvern, now: worcester; Post Code was: WR14 2WD, now: WR3 8RL; Country was: , now: united kingdom; Occupation was: he
dot icon13/04/2008
Director's Change of Particulars / terry griffin / 01/10/2007 / HouseName/Number was: , now: 20; Street was: 76 pooley view, now: driftside blackfordsby; Area was: polesworth, now: ; Post Town was: tamworth, now: swadlincote; Region was: staffordshire, now: derbyshire; Post Code was: B78 1BP, now: DE11 8BP; Country was: , now: united kingdom
dot icon07/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/04/2007
Return made up to 13/04/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon07/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/05/2006
Return made up to 13/04/06; full list of members
dot icon29/05/2006
Director resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2005
Return made up to 13/04/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/09/2004
Statement of rights variation attached to shares
dot icon04/07/2004
Statement of rights variation attached to shares
dot icon01/04/2004
Return made up to 13/04/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2003-05-31
dot icon12/04/2003
Return made up to 13/04/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-05-31
dot icon08/05/2002
Return made up to 13/04/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-05-31
dot icon08/04/2001
Return made up to 13/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-05-31
dot icon12/06/2000
Registered office changed on 13/06/00 from: gala house 3 raglan road birmingham west midlands B5 7RA
dot icon20/04/2000
Return made up to 13/04/00; full list of members
dot icon20/04/2000
Registered office changed on 21/04/00 from: c/o kenneth morris 11 new road bromsgrove worcestershire B60 2JF
dot icon20/03/2000
Ad 08/03/00--------- £ si 14997@1=14997 £ ic 3/15000
dot icon07/02/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon05/10/1999
Ad 29/09/99--------- £ si 1@1=1 £ ic 2/3
dot icon18/08/1999
Particulars of mortgage/charge
dot icon07/06/1999
New director appointed
dot icon28/04/1999
New secretary appointed;new director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned
dot icon12/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/04/1999 - 12/04/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/04/1999 - 12/04/1999
36021
Griffin, Paul William
Secretary
12/04/1999 - 03/06/2008
-
Griffin, Paul William
Director
12/04/1999 - 15/04/2009
3
Griffin, Terence Anthony
Director
31/05/1999 - 29/11/2008
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 SUREWAY GAS LIMITED

SUREWAY GAS LIMITED is an(a) Dissolved company incorporated on 12/04/1999 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 SUREWAY GAS LIMITED?

toggle

SUREWAY GAS LIMITED is currently Dissolved. It was registered on 12/04/1999 and dissolved on 22/08/2012.

Where is SUREWAY GAS LIMITED located?

toggle

SUREWAY GAS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does SUREWAY GAS LIMITED do?

toggle

SUREWAY GAS LIMITED operates in the Steam and hot water supply (40.30 - SIC 2003) sector.

What is the latest filing for SUREWAY GAS LIMITED?

toggle

The latest filing was on 22/08/2012: Final Gazette dissolved following liquidation.