Company NameGas Appliance Sales & Servicing Limited
Company StatusDissolved
Company Number03011309
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Leslie Edgar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleAll Work Relating To Gas Appli
Country of ResidenceEngland
Correspondence AddressUnit 2a Sandtoft Industrial Estate
Sandtoft Road Belton
Doncaster
South Yorkshire
DN9 1PN
Director NameJonathan Paul Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 12 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1h Bempton Lane Industrial Estate
Bempton Lane Flamborough
Bridlington
East Yorkshire
YO15 1PG
Secretary NameJonathan Paul Taylor
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 12 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1h Bempton Lane Industrial Estate
Bempton Lane Flamborough
Bridlington
East Yorkshire
YO15 1PS
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Secretary NameMrs Heather Edgar
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHolmewood Churchtown
Belton
Doncaster
South Yorkshire
DN9 1PA
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameStephen Leonard Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 14 September 2004)
RoleOperations Manager
Correspondence AddressViking Lodge
Southsea Road
Flamborough
North Yorkshire
YO15 1AD
Director NameAndrew Wyatt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleBusiness Consultant
Correspondence Address21 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Director NameJoseph Edward Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address41 Gainsbrook Crescent
Norton Canes
Cannock
Staffordshire
WS11 3TN

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£226,344
Cash£124,899
Current Liabilities£513,876

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2017Liquidators' statement of receipts and payments to 12 November 2017 (13 pages)
19 January 2017Liquidators' statement of receipts and payments to 12 November 2016 (13 pages)
5 December 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016 (1 page)
15 January 2016Liquidators statement of receipts and payments to 12 November 2015 (14 pages)
15 January 2016Liquidators' statement of receipts and payments to 12 November 2015 (14 pages)
3 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2014Registered office address changed from Unit 2a Sandtoft Industrial Estate Sandtoft Road Belton Doncaster DN9 1PN to Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2014 (1 page)
20 November 2014Statement of affairs with form 4.19 (12 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
5 February 2014Director's details changed for Jonathan Paul Taylor on 18 January 2014 (2 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 300
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2013Secretary's details changed for Jonathan Paul Taylor on 18 January 2013 (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
7 February 2013Director's details changed for Jonathan Paul Taylor on 18 January 2013 (2 pages)
7 February 2013Director's details changed for Mr Paul Leslie Edgar on 18 January 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 March 2009Return made up to 18/01/09; full list of members (4 pages)
5 March 2009Return made up to 18/01/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 February 2006Return made up to 18/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 June 2005Resolutions
  • RES13 ‐ Re:auth to purch own sh 13/05/05
(2 pages)
30 June 2005£ ic 900/750 13/05/05 £ sr 150@1=150 (1 page)
21 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
17 January 2005Declaration of assistance for shares acquisition (6 pages)
15 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
2 November 2004£ ic 900/450 14/09/04 £ sr 450@1=450 (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
22 September 2004Nc inc already adjusted 14/09/04 (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Return made up to 18/01/03; full list of members (8 pages)
2 April 2003New director appointed (2 pages)
25 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 18/01/02; full list of members (8 pages)
11 December 2001Director resigned (1 page)
10 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
14 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 September 2000Ad 28/02/00--------- £ si 600@1=600 £ ic 300/900 (4 pages)
17 August 2000Return made up to 18/01/00; full list of members (8 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 March 1999Return made up to 18/01/99; no change of members (4 pages)
18 February 1998Return made up to 18/01/98; full list of members (6 pages)
28 January 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
27 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 February 1997Accounts for a small company made up to 31 January 1996 (10 pages)
6 February 1997Return made up to 18/01/97; no change of members (4 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Ad 23/01/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 March 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
18 January 1995Incorporation (16 pages)