Guisborough
Cleveland
TS14 6GJ
Director Name | Mr Stephen Easton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lucia Lane Guisborough Cleveland TS14 8BY |
Secretary Name | Mrs Susan Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lucia Lane Guisborough Cleveland TS14 8BY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | gasandoilltd.co.uk |
---|---|
Telephone | 01287 637905 |
Telephone region | Guisborough |
Registered Address | Unit 2, Office 11 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Mr Stephen Easton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95 |
Cash | £2,380 |
Current Liabilities | £12,117 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 October 2020 | Cessation of Stephen Easton as a person with significant control on 1 April 2019 (1 page) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 October 2020 | Cessation of Stephen Easton as a person with significant control on 1 April 2019 (1 page) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 December 2019 | Notification of Christopher Macfarlane as a person with significant control on 1 April 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 August 2019 | Registered office address changed from Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ United Kingdom to Unit 2, Office 11 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5QT on 15 August 2019 (1 page) |
1 April 2019 | Termination of appointment of Stephen Easton as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Susan Easton as a secretary on 31 March 2019 (1 page) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Notification of Stephen Easton as a person with significant control on 22 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Notification of Stephen Easton as a person with significant control on 22 October 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
29 March 2016 | Appointment of Christopher Macfarlane as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Christopher Macfarlane as a director on 9 March 2016 (3 pages) |
14 March 2016 | Registered office address changed from 3 Lucia Lane Guisborough Cleveland TS14 8BY to Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 3 Lucia Lane Guisborough Cleveland TS14 8BY to Unit 13 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 5JZ on 14 March 2016 (1 page) |
26 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-26
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Stephen Easton on 23 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Susan Easton on 23 October 2009 (1 page) |
12 May 2010 | Director's details changed for Stephen Easton on 23 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Susan Easton on 23 October 2009 (1 page) |
12 May 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 16/10/08; full list of members (8 pages) |
12 February 2009 | Return made up to 16/10/08; full list of members (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2006 | Return made up to 23/10/06; no change of members (6 pages) |
27 November 2006 | Return made up to 23/10/06; no change of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
7 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Registered office changed on 03/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (13 pages) |
23 October 2003 | Incorporation (13 pages) |