This company is commonly known as Connaught Compliance Gas Services Limited. The company was founded 28 years ago and was given the registration number 03099160. The firm's registered office is in CAERPHILLY. You can find them at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan. This company's SIC code is 7487 - Other business activities.
Name | : | CONNAUGHT COMPLIANCE GAS SERVICES LIMITED |
---|---|---|
Company Number | : | 03099160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 1995 |
End of financial year | : | 31 August 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales, CF83 3GG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connaught House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF | Secretary | 01 June 2009 | Active |
68 Abbot Meadow, Penwortham, Preston, PR1 9JX | Secretary | 16 August 2000 | Active |
St Jude, Glynbargoed Close Treharris, Merthyr Tydfil, CF46 6AA | Secretary | 12 December 1995 | Active |
14 Whitehall Gardens, Undy Magor, Newport, NP6 3EW | Secretary | 01 September 1995 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Secretary | 21 September 2004 | Active |
Connaught House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF | Secretary | 01 April 2005 | Active |
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH | Secretary | 21 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1995 | Active |
Stonebrook 7a Foxholes Crescent, Calverley, Leeds, LS28 5NT | Director | 12 December 1995 | Active |
Santia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG | Director | 01 October 2009 | Active |
Connaught House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3QF | Director | 07 September 2010 | Active |
High Barn, Flasby, BD23 3PU | Director | 19 November 2004 | Active |
Cold Ash Farm, Long Lane, Newbury, RG18 9LT | Director | 11 January 2005 | Active |
Oakridge Chiltern Hill, Gerrards Cross, SL9 9TY | Director | 12 December 1995 | Active |
Edenhurst Cottage 3 Sheep Hill Lane, New Longton, Preston, PR4 4ZN | Director | 12 December 1995 | Active |
Oakfield House, Stoke Hill, Exeter, EX4 9JN | Director | 01 September 2006 | Active |
68 Abbot Meadow, Penwortham, Preston, PR1 9JX | Director | 06 June 1996 | Active |
St Jude, Glynbargoed Close Treharris, Merthyr Tydfil, CF46 6AA | Director | 01 September 1995 | Active |
7 Old Fox Close, Caterham, CR3 5QU | Director | 21 May 1996 | Active |
65 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SE | Director | 12 December 1995 | Active |
17 Langham Place, Highwoods, Colchester, CO4 9GB | Director | 12 December 1995 | Active |
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH | Director | 21 August 2002 | Active |
317 Ongar Road, Brentwood, CM15 9HP | Director | 01 August 2007 | Active |
36 Byron Road, Selsdon, CR2 8DY | Director | 28 September 2000 | Active |
Hayne Barton, Tipton St. John, Sidmouth, EX10 0AL | Director | 21 August 2002 | Active |
Santia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG | Director | 01 April 2005 | Active |
155 Highfield Road, Idle, Bradford, BD10 8QN | Director | 12 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2016-06-23 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2016-06-23 | Insolvency | Liquidation compulsory completion. | Download |
2011-09-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-08-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-05-27 | Officers | Termination director company with name. | Download |
2011-01-13 | Officers | Termination secretary company with name. | Download |
2011-01-05 | Officers | Termination director company with name. | Download |
2010-12-01 | Officers | Termination director company with name. | Download |
2010-12-01 | Address | Change registered office address company with date old address. | Download |
2010-11-02 | Officers | Change person director company with change date. | Download |
2010-11-02 | Officers | Change person director company with change date. | Download |
2010-10-12 | Mortgage | Legacy. | Download |
2010-10-12 | Mortgage | Legacy. | Download |
2010-10-12 | Mortgage | Legacy. | Download |
2010-09-21 | Officers | Appoint person director company with name. | Download |
2010-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-03 | Officers | Termination director company with name. | Download |
2010-07-08 | Officers | Termination director company with name. | Download |
2010-06-03 | Accounts | Accounts with accounts type full. | Download |
2010-02-01 | Officers | Termination director company with name. | Download |
2009-11-10 | Officers | Appoint person secretary company with name. | Download |
2009-11-05 | Officers | Appoint person director company with name. | Download |
2009-11-04 | Officers | Termination director company with name. | Download |
2009-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.