Company NameGaslec 84 Limited
Company StatusDissolved
Company Number01995412
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Elizabeth Arins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2003)
RoleHaberdashery
Correspondence AddressMoor Farm Villa 102 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QS
Secretary NameMichael Edward Rigg
NationalityBritish
StatusClosed
Appointed12 January 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Carlton Mount
Yeadon
Leeds
West Yorkshire
LS19 7UZ
Director NameMr Imants Karlis Arins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressMoor Farm Villa 102 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QS
Secretary NameMrs Margaret Elizabeth Arins
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressMoor Farm Villa 102 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QS

Location

Registered Address100 High Ash Drive
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£35,194
Cash£42,103
Current Liabilities£832

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 March 2003Application for striking-off (1 page)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
23 August 2001Return made up to 20/07/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 March 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
20 September 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/09/99
(6 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
28 September 1998Return made up to 20/07/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
3 September 1997Return made up to 20/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 October 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Return made up to 20/07/95; no change of members (4 pages)