Company NameHutchinsons Gas Services Ltd.
Company StatusDissolved
Company Number03948925
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameAngela Hutchinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr Stephen Hutchinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleGas Service Engineer
Country of ResidenceEngland
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Secretary NameAngela Hutchinson
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr Patrick Dewick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Forrester Close
Flanderwell
Rotherham
South Yorkshire
S66 2NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehutchinsons-ltd.co.uk

Location

Registered AddressAldham Mill Barnsley Road
Wombwell
Barnsley
S73 8EG
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Angela Hutchinson
50.00%
Ordinary
50 at £1Stephen Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£68,835
Cash£10,688
Current Liabilities£6,979

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
3 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Registered office address changed from 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF to Aldham Mill Barnsley Road Wombwell Barnsley S73 8EG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF to Aldham Mill Barnsley Road Wombwell Barnsley S73 8EG on 13 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Stephen Hutchinson on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Angela Hutchinson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Angela Hutchinson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Stephen Hutchinson on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 December 2009Termination of appointment of Patrick Dewick as a director (1 page)
14 December 2009Termination of appointment of Patrick Dewick as a director (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Director appointed patrick dewick (2 pages)
18 April 2008Director appointed patrick dewick (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
24 April 2007Return made up to 16/03/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 16/03/06; full list of members (7 pages)
12 April 2006Return made up to 16/03/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 16/03/05; full list of members (3 pages)
4 May 2005Return made up to 16/03/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 16/03/04; full list of members (8 pages)
16 April 2004Return made up to 16/03/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 16/03/03; full list of members (7 pages)
20 May 2003Return made up to 16/03/03; full list of members (7 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 June 2002Return made up to 16/03/02; full list of members (6 pages)
18 June 2002Return made up to 16/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 16/03/01; full list of members (6 pages)
12 April 2001Return made up to 16/03/01; full list of members (6 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (17 pages)
16 March 2000Incorporation (17 pages)