Company NameGAS, Plumbing & Showering Limited
Company StatusDissolved
Company Number05925826
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Wiilliam Lockwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address13 Bempton Crescent
Bridlington
North Humberside
YO16 7HF
Director NameThomas Andrew Lockwood
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address13 Bempton Crescent
Bridlington
North Humberside
YO16 7HF
Secretary NameMr Ronald William Lockwood
StatusClosed
Appointed31 August 2010(3 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2016)
RoleCompany Director
Correspondence Address13 Bempton Crescent
Bridlington
North Humberside
YO16 7HF
Secretary NameEve Hoggart
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Queensgate Square
Bridlington
North Humberside
YO16 4JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Ronald Wiilliam Lockwood
50.00%
Ordinary
50 at £1Thomas Andrew Lockwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,237
Current Liabilities£6,237

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Registered office address changed from 80 High Street Bempton East Riding YO15 1HP to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 80 High Street Bempton East Riding YO15 1HP to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 8 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 November 2011Director's details changed for Thomas Andrew Lockwood on 1 June 2011 (2 pages)
13 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 November 2011Director's details changed for Thomas Andrew Lockwood on 1 June 2011 (2 pages)
13 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Eve Hoggart as a secretary (1 page)
11 November 2011Appointment of Mr Ronald William Lockwood as a secretary (2 pages)
11 November 2011Director's details changed for Ronald Wiilliam Lockwood on 31 August 2010 (2 pages)
11 November 2011Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB on 24 June 2010 (1 page)
23 June 2010Director's details changed for Thomas Andrew Lockwood on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Thomas Andrew Lockwood on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Eve Hoggart on 1 October 2009 (1 page)
23 June 2010Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Eve Hoggart on 1 October 2009 (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 05/09/08; full list of members (4 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
6 October 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Secretary resigned (1 page)
5 September 2006Incorporation (17 pages)