Company NameAGS Gas Services Ltd
DirectorShaun Nicholas Adlington
Company StatusDissolved
Company Number04785254
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameShaun Nicholas Adlington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleGas Engineer
Correspondence Address16 Chamberlain Court
Chapeltown
Sheffield
South Yorkshire
S35 2ZU
Secretary NameNicola Jayne Adlington
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chamberlain Court
Sheffield
South Yorkshire
S35 2ZU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Chamberlain Court, Chapeltown
Sheffield
South Yorkshire
S35 2ZU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth-£943
Cash£470
Current Liabilities£18,405

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
8 August 2006Order of court to wind up (2 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 September 2005Return made up to 03/06/05; full list of members (6 pages)
19 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
3 June 2003Incorporation (17 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)