Company Name1st Gas Services (UK) Limited
Company StatusDissolved
Company Number07877256
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameRochamp Home Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Nigel Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kevin Nigel Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£537
Current Liabilities£32,084

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
4 March 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
24 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed rochamp home LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
16 November 2012Company name changed rochamp home LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
16 November 2012Change of name notice (2 pages)
14 November 2012Termination of appointment of Paul Land as a director (1 page)
14 November 2012Termination of appointment of Paul Land as a director (1 page)
14 November 2012Appointment of Mr Kevin Nigel Wilson as a director (2 pages)
14 November 2012Appointment of Mr Kevin Nigel Wilson as a director (2 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)