Company NameNorth Of England Gas Limited
DirectorTerence Maurice Armitage
Company StatusDissolved
Company Number02999330
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Previous NameAquarius Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Maurice Armitage
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(4 months, 1 week after company formation)
Appointment Duration29 years
RoleProperty Co Director
Correspondence Address29 Ropergate
Pontefract
West Yorkshire
WF8 1LG
Secretary NameVanessa Armitage
NationalityBritish
StatusCurrent
Appointed08 September 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressFlat 1 29 Ropergate
Pontefract
West Yorkshire
WF8 1LG
Director NameDir Patrick O'Neill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(4 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 1995)
RoleCompany Director
Correspondence Address5 Hilltop Avenue
Wilmslow
Cheshire
SK9 2JE
Director NameMr Madan Salhan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 1995)
RoleCompany Director
Correspondence Address55 Cloverlands
Northgate
Crawley
West Sussex
RH10 2EH
Secretary NameTerence Maurice Armitage
NationalityBritish
StatusResigned
Appointed18 April 1995(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1995)
RoleProperty & Co Director
Correspondence Address29 Ropergate
Pontefract
West Yorkshire
WF8 1LG
Director NameCatherine Jayne Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1996)
RoleDirector Personell
Correspondence AddressCorn Cottage Bridge Lane
Knottingley
West Yorkshire
WF11 9AG
Secretary NameMr Richard William Margetts
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address6 South View Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4JE
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameSports And Entertainment International Limited (Corporation)
StatusResigned
Appointed06 January 1995(4 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 1995)
Correspondence Address10 Semley Place
London
Sw11
Secretary NameEuropean Gas Limited (Corporation)
StatusResigned
Appointed30 September 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1997)
Correspondence Address10-12 Weir Road
Balham
London
SW12 0NA
Director NameEuropean Gas Limited (Corporation)
StatusResigned
Appointed30 January 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1997)
Correspondence Address10-12 Weir Road
Balham
London
SW12 0NA

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,172
Cash£105
Current Liabilities£178,070

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (7 pages)
13 May 2003S/S cert. Release of liquidator (1 page)
24 April 2003C/O re change of liq (8 pages)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Statement of affairs (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
31 January 2002Return made up to 08/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2001Return made up to 08/12/00; no change of members (6 pages)
12 October 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 October 1999Particulars of mortgage/charge (10 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 December 1998Return made up to 08/12/98; no change of members (4 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Director resigned (1 page)
29 August 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
27 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1997Registered office changed on 05/06/97 from: 10 12 weir road london SW12 0NA (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
4 May 1997Director resigned (1 page)
25 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 08/12/96; no change of members (4 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 March 1996Ad 07/12/95--------- £ si 998@1 (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page)
10 October 1995New secretary appointed (2 pages)
10 October 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
4 July 1995New secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 89 lyham road london SW2 5DD (1 page)
14 March 1995Director resigned;new director appointed (2 pages)