Company NameGo-Gas Co. Limited
DirectorsJohn David Hurley and Charles Gary Jones
Company StatusDissolved
Company Number01267379
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(15 years after company formation)
Appointment Duration32 years, 9 months
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(25 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(25 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMalcolm Francis Symonds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 1999)
RoleSolicitor
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed10 June 1999(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCaroly House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£509,018

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 December 2001Registered office changed on 03/12/01 from: 40 clarendon road watford hertfordshire WD1 1TQ (1 page)
26 November 2001New secretary appointed (3 pages)
26 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Declaration of solvency (3 pages)
16 November 2001Appointment of a voluntary liquidator (1 page)
16 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2001New director appointed (2 pages)
23 October 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Return made up to 15/07/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 15/07/99; no change of members (4 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 July 1997Return made up to 15/07/97; no change of members (4 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 August 1996Withdrawal of application for striking off (1 page)
22 July 1996Application for striking-off (1 page)
22 May 1996Director resigned (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 August 1995Return made up to 15/07/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1993Return made up to 15/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 August 1992Return made up to 15/07/92; full list of members (4 pages)
9 January 1992Full accounts made up to 31 December 1990 (5 pages)
21 December 1988Annual return made up to 06/04/87 (7 pages)
21 December 1988Accounts made up to 31 December 1987 (9 pages)
12 April 1988Accounts made up to 31 August 1985 (11 pages)
12 April 1988Annual return made up to 03/12/85 (4 pages)
6 July 1976Certificate of incorporation (1 page)