This company is commonly known as Gas Appliance Sales & Servicing Limited. The company was founded 29 years ago and was given the registration number 03011309. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GAS APPLIANCE SALES & SERVICING LIMITED |
---|---|---|
Company Number | : | 03011309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 January 1995 |
End of financial year | : | 31 July 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1h, Bempton Lane Industrial Estate, Bempton Lane Flamborough, Bridlington, YO15 1PS | Secretary | 01 May 2000 | Active |
Unit 2a, Sandtoft Industrial Estate, Sandtoft Road Belton, Doncaster, DN9 1PN | Director | 18 January 1995 | Active |
Unit 1h, Bempton Lane Industrial Estate, Bempton Lane Flamborough, Bridlington, YO15 1PG | Director | 01 May 2000 | Active |
Holmewood Churchtown, Belton, Doncaster, DN9 1PA | Secretary | 18 January 1995 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Secretary | 18 January 1995 | Active |
41 Gainsbrook Crescent, Norton Canes, Cannock, WS11 3TN | Director | 06 January 2003 | Active |
Viking Lodge, Southsea Road, Flamborough, YO15 1AD | Director | 02 September 1996 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 18 January 1995 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 18 January 1995 | Active |
21 Mallard Walk, Boroughbridge, York, YO51 9LQ | Director | 12 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-03 | Insolvency | Liquidation disclaimer notice. | Download |
2014-11-21 | Address | Change registered office address company with date old address new address. | Download |
2014-11-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-11-20 | Resolution | Resolution. | Download |
2014-10-06 | Accounts | Change account reference date company current extended. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Officers | Change person director company with change date. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-07 | Officers | Change person secretary company with change date. | Download |
2013-02-07 | Officers | Change person director company with change date. | Download |
2013-02-07 | Officers | Change person director company with change date. | Download |
2012-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.