Company NameD.T. Gas Services Limited
DirectorPeter Stanley Williams
Company StatusDissolved
Company Number01898487
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter Stanley Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Correspondence Address34 Hadleigh Road
Edmonton
London
N9 7BX
Secretary NameChristine Ann Spedding
NationalityBritish
StatusCurrent
Appointed18 September 1997(12 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address34 Hadleigh Road
London
N9 7BX
Director NameDavid Francis Thomas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 1997)
RoleGas Fitter
Correspondence Address19 Montague Road
Slough
SL1 3RP
Secretary NameInger Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address19 Montague Road
Slough
Berkshire
SL1 3RP
Secretary NameEthel Ann Foster
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address20 Mitchell House
White City Estate
London
W12 7PF
Secretary NamePeter Stanley Williams
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 1997)
RoleCompany Director
Correspondence Address34 Hadleigh Road
Edmonton
London
N9 7BX

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting of creditors (1 page)
20 January 2005Registered office changed on 20/01/05 from: 34 hadleigh road edmonton london N9 7BX (1 page)
3 December 1999Appointment of a liquidator (1 page)
12 August 1998Order of court to wind up (1 page)
3 August 1998Court order notice of winding up (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: international house 7 high street ealing london W5 5DB (1 page)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 April 1996Registered office changed on 13/04/96 from: 2 bamborough gardens london W12 8QN (1 page)