Company NameGas Appliance Showrooms Ltd
DirectorsDerek Anthony Hardman and Joseph Andrew Hardman
Company StatusDissolved
Company Number04309524
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDerek Anthony Hardman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 5 months
RolePlumbing Heating Gas Engineer
Correspondence Address174 Fallbarn Crescent
Rawtenstall
Rossendale
Lancashire
BB4 6BQ
Director NameJoseph Andrew Hardman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleWelder
Correspondence Address91 Poplar Grove
Ramsbottom
BL0 0BE
Secretary NameWendy Elizabeth Hardman
NationalityBritish
StatusCurrent
Appointed12 December 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleMachinist
Correspondence Address83 Curteys Walk
Bewbush
Crawley
West Sussex
RH11 8NR
Secretary NameDaniel Holt
NationalityBritish
StatusResigned
Appointed19 November 2001(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2002)
RolePlumbing And Heating
Correspondence Address8 Pinners Close
Ramsbottom
Bury
Lancashire
BL0 9LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Sec of state's release of liq (1 page)
11 July 2005Sec of state's release of liq (1 page)
24 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Statement of affairs (5 pages)
15 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Registered office changed on 30/06/03 from: 2 foundry street bury lancashire BL9 7AZ (1 page)
6 January 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
23 December 2002New director appointed (1 page)
23 December 2002New secretary appointed (1 page)
13 November 2002Registered office changed on 13/11/02 from: 71A holland street ancoats manchester M40 7DA (1 page)
4 September 2002Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (11 pages)