Company NameIn2Gas Solutions Limited
Company StatusDissolved
Company Number07409034
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NameGasforce Northern Limited

Business Activity

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

Directors

Director NameMr Aaron Lee Michael Simpson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Street
Kirkheaton
Huddersfield
HD5 0DG
Director NameMrs Margaret Louise Simpson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Street
Kirkheaton
Huddersfield
HD5 0DG
Director NameMs Claire Moorhouse
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(9 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Spen Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LT

Location

Registered Address5-7 Northgate
Cleckheaton
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
16 June 2017Liquidators' statement of receipts and payments to 29 May 2017 (13 pages)
16 June 2017Liquidators' statement of receipts and payments to 29 May 2017 (13 pages)
11 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (12 pages)
11 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (12 pages)
16 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (13 pages)
16 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (13 pages)
16 June 2015Liquidators statement of receipts and payments to 29 May 2015 (13 pages)
10 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (13 pages)
10 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (13 pages)
10 June 2014Liquidators statement of receipts and payments to 29 May 2014 (13 pages)
12 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (11 pages)
12 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (11 pages)
12 July 2013Liquidators statement of receipts and payments to 29 May 2013 (11 pages)
12 June 2012Statement of affairs with form 4.19 (8 pages)
12 June 2012Statement of affairs with form 4.19 (8 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Registered office address changed from Unit 1 Moorend Works Balme Road Cleckheaton West Yorkshire BD19 4EW England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Unit 1 Moorend Works Balme Road Cleckheaton West Yorkshire BD19 4EW England on 21 May 2012 (1 page)
3 April 2012Termination of appointment of Claire Moorhouse as a director (1 page)
3 April 2012Termination of appointment of Margaret Simpson as a director (1 page)
3 April 2012Termination of appointment of Claire Moorhouse as a director (1 page)
3 April 2012Termination of appointment of Margaret Simpson as a director (1 page)
2 April 2012Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page)
27 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
27 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(5 pages)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(5 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(3 pages)
19 August 2011Appointment of Ms Claire Moorhouse as a director (2 pages)
19 August 2011Appointment of Ms Claire Moorhouse as a director (2 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 2
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 2
(3 pages)
28 January 2011Appointment of Mrs Margaret Louise Simpson as a director (2 pages)
28 January 2011Appointment of Mrs Margaret Louise Simpson as a director (2 pages)
25 January 2011Company name changed gasforce northern LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Company name changed gasforce northern LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Incorporation (22 pages)
15 October 2010Incorporation (22 pages)