Company NameDirect Gas Limited
Company StatusDissolved
Company Number06977282
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Robert Kitchen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director NameMrs Pauline Mavis Kitchen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Secretary NameMr Kenneth Robert Kitchen
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Contact

Websitedirect-gas.co.uk
Telephone0800 0155100
Telephone regionFreephone

Location

Registered AddressWilson Field, The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Kenneth Robert Kitchen
50.00%
Ordinary
50 at £1Pauline Mavis Kitchen
50.00%
Ordinary

Financials

Year2014
Net Worth£955
Cash£19,530
Current Liabilities£63,633

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 October 2018Final Gazette dissolved following liquidation (1 page)
29 July 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
25 September 2017Registered office address changed from Bridge House Chesterfield Road Unstone Dronfield S18 4AF to Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Bridge House Chesterfield Road Unstone Dronfield S18 4AF to Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 September 2017 (2 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
(1 page)
22 September 2017Statement of affairs (7 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
(1 page)
22 September 2017Statement of affairs (7 pages)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 October 2015Annual return made up to 26 August 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 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Mr Kenneth Robert Kitchen on 30 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Kenneth Robert Kitchen on 30 July 2010 (2 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mrs Pauline Mavis Kitchen on 30 July 2010 (2 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mrs Pauline Mavis Kitchen on 30 July 2010 (2 pages)
6 August 2009Appointment terminated director lynn hughes (1 page)
6 August 2009Director appointed pauline mavis kitchen (2 pages)
6 August 2009Director and secretary appointed kenneth robert kitchen (2 pages)
6 August 2009Director appointed pauline mavis kitchen (2 pages)
6 August 2009Appointment terminated director lynn hughes (1 page)
6 August 2009Director and secretary appointed kenneth robert kitchen (2 pages)
30 July 2009Incorporation (11 pages)
30 July 2009Incorporation (11 pages)