UKBizDB.co.uk

THE GAS SUPERSTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Gas Superstore Limited. The company was founded 27 years ago and was given the registration number 03330542. The firm's registered office is in LEICESTER. You can find them at Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:THE GAS SUPERSTORE LIMITED
Company Number:03330542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 1997
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Lime Grove, Kirby, Muxloe, LE9 2DG

Director19 March 1997Active
7 Cedar Close, Glenfield, Leicester, LE3 8HH

Secretary19 March 1997Active
43 Westdale Avenue, Leicester, LE2 9JQ

Secretary01 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 March 1997Active
6 Harris Green, Leicester Forest East, Leicester, LE3 3FB

Director21 March 1997Active
59, Barry Drive, Kirby Muxloe, Leicester, LE9 2HH

Director21 March 1997Active
120 East Road, London, N1 6AA

Nominee Director10 March 1997Active

People with Significant Control

Mr Mark Raymond Fenn
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:68-72, Hinckley Road, Leicester, LE3 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Michael Fenn
Notified on:01 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-12-13Insolvency

Liquidation in administration progress report.

Download
2017-08-09Insolvency

Liquidation in administration result creditors meeting.

Download
2017-08-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-07-19Insolvency

Liquidation in administration proposals.

Download
2017-06-08Address

Change registered office address company with date old address new address.

Download
2017-06-05Insolvency

Liquidation in administration appointment of administrator.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Termination secretary company with name termination date.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.