Company NameGas Check Limited
DirectorsNicole Everest and Ronald James
Company StatusDissolved
Company Number02995249
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicole Everest
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed02 June 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleVp
Correspondence Address15 Lorraine Crescent
Brampton
Ontario Ls6 2r6
Canada
Director NameRonald James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleSenior Vp Zurich
Correspondence Address3 Locksley Court
Phoenix
Md21131
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 April 2002(7 years, 4 months after company formation)
Appointment Duration22 years
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMichael Smythe Dunne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 1996)
RoleProperty Manager
Correspondence Address8 Tinwell Close
Lower Earley
Reading
RG6 3BJ
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 1997)
RoleBusinessman
Correspondence AddressPlastow House Plastow Green
Headley Thatcahm
Newbury
Berkshire
RG19 8LP
Director NameJohn Barry Hewartson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1999)
RoleOperations Director
Correspondence AddressTy Croeso 7 Pewsey Road
Upavon
Pewsey
Wiltshire
SN9 6DT
Director NameJeffrey Morgan Spencer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleHead Of Marketing And Business
Correspondence AddressTimbervale 79 Park Road
Limpsfield
Oxted
Surrey
RH8 0AN
Secretary NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameNigel Richard Osborne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address129 Midford Road
Combe Down
Bath
Bath & North East Somerset
BA2 5RX
Director NameMrs Margaret Beryl Mayhead
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleActing Managing Director
Correspondence Address20 Stone Lane
Durrington
Worthing
West Sussex
BN13 2AX
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Secretary NameNigel Richard Osborne
NationalityBritish
StatusResigned
Appointed20 November 1998(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Midford Road
Combe Down
Bath
Bath & North East Somerset
BA2 5RX
Director NameMr James Howard Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameJohn Keith Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressThistledown
Pendre Road, Penrhynside
Llandudno
Gwynedd
LL30 3DG
Wales
Secretary NameMr James Howard Edwards
NationalityBritish
StatusResigned
Appointed31 August 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMichael Springer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address170 Woodside Green
London
SE25 5EW
Director NameThomas Santorelli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RolePresident
Correspondence Address77 S.Evergreen-Unit 208
Arlington Heights
Illinois 60008
United States
Director NameKenneth Keisling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleVice President Operations & It
Correspondence Address2745 Patten Avenue
Geneva
Illinois 60134
Foreign
Director NameDavid Geske
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleFinancial Manager
Correspondence Address841 W Bauer Road
Naperville
Illinois 60563
United States
Director NameRobert Fishman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleCEO
Correspondence Address2316 Clover Lane
Northfield
Illinois 60093
United States

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£959,923
Current Liabilities£959,923

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2004Dissolved (1 page)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page)
11 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Registered office changed on 21/11/03 from: c/o dwf solicitors 5 castle street liverpool merseyside L2 4XE (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 22/10/03 (1 page)
19 November 2003Ad 23/10/03--------- £ si 52166@1=52166 £ ic 700000/752166 (2 pages)
12 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003Declaration of solvency (3 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
14 October 2003Full accounts made up to 31 December 2001 (17 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
19 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 March 2001 (19 pages)
1 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
24 April 2002Return made up to 25/11/01; full list of members (6 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Registered office changed on 23/01/01 from: unit 3 ph.3 St asaph business park glascoed road st. Asaph clwyd LL17 0LJ (1 page)
8 December 2000Return made up to 25/11/00; full list of members (6 pages)
25 August 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Full accounts made up to 31 August 1999 (12 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Registered office changed on 02/02/00 from: 19 trinity square llandudno gwynedd LL30 2RD (1 page)
21 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: kings court parsonage lane bath BA1 1ER (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Auditor's resignation (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: kings court parsonage lane bath BA1 1ER (1 page)
16 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1999Ad 23/12/98--------- £ si 375000@1=375000 £ ic 325000/700000 (2 pages)
16 February 1999£ nc 325000/700000 23/12/98 (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Conve 26/11/98 (1 page)
10 December 1998Return made up to 25/11/98; no change of members (9 pages)
2 October 1998Aud stat (1 page)
2 October 1998Auditor's resignation (1 page)
8 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
8 May 1998New director appointed (4 pages)
12 March 1998Director's particulars changed (1 page)
5 March 1998Full accounts made up to 31 October 1997 (12 pages)
23 January 1998Director resigned (1 page)
9 January 1998Return made up to 28/11/97; full list of members (12 pages)
17 November 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
4 February 1997Declaration of assistance for shares acquisition (12 pages)
3 February 1997Full accounts made up to 31 October 1996 (14 pages)
25 January 1997Particulars of mortgage/charge (5 pages)
23 January 1997£ nc 1000/325000 31/10/96 (2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 January 1997Ad 31/10/96--------- £ si 324000@1 (2 pages)
22 January 1997Particulars of mortgage/charge (8 pages)
17 December 1996New director appointed (2 pages)
13 December 1996Return made up to 28/11/96; change of members (12 pages)
13 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
2 December 1996Accounting reference date shortened from 31/12 to 31/10 (2 pages)
8 September 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
11 June 1996Director's particulars changed (1 page)
18 January 1996Return made up to 28/11/95; full list of members (11 pages)
5 January 1996Auditor's resignation (1 page)
17 August 1995Memorandum and Articles of Association (12 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Ad 19/06/95--------- £ si 798@1=798 £ ic 202/1000 (4 pages)
4 July 1995Ad 19/06/95--------- £ si 200@1=200 £ ic 2/202 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
28 November 1994Incorporation (19 pages)