Company NameTech-Gas Limited
Company StatusDissolved
Company Number01943698
CategoryPrivate Limited Company
Incorporation Date2 September 1985(38 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Norman Larry Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2004(18 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 10 May 2016)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F1 Kebbell House
Gibbs Couch Crapenders Park
Watford
Hertfordshire
WD19 5EF
Director NameGail Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address34 Little Bushey Lane
Bushey Heath
WD2 3JU
Director NameNorman Larry Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address34 Little Bushey Lane
Bushey Heath
WD2 3JU
Secretary NameGail Morris
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address34 Little Bushey Lane
Bushey Heath
WD2 3JU
Secretary NameDennie Paul Morris
NationalityBritish
StatusResigned
Appointed12 August 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address34 Little Bushey Lane
Bushey
Hertfordshire
WD23 4JU

Contact

Websitetechgas.co.uk
Email address[email protected]
Telephone020 89508758
Telephone regionLondon

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gail Philomena Morris
50.00%
Ordinary
1 at £1Norman Larry Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
30 October 2014Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5EF to 1a Garston Drive Watford WD25 9LB on 30 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5EF to 1a Garston Drive Watford WD25 9LB on 30 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Norman Larry Morris on 5 January 2012 (3 pages)
6 January 2012Director's details changed for Norman Larry Morris on 5 January 2012 (3 pages)
6 January 2012Director's details changed for Norman Larry Morris on 5 January 2012 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Termination of appointment of Gail Morris as a director (1 page)
19 November 2010Termination of appointment of Dennie Morris as a secretary (1 page)
19 November 2010Termination of appointment of Gail Morris as a secretary (1 page)
19 November 2010Termination of appointment of Gail Morris as a secretary (1 page)
19 November 2010Termination of appointment of Gail Morris as a director (1 page)
19 November 2010Termination of appointment of Dennie Morris as a secretary (1 page)
15 November 2010Registered office address changed from 34 Little Bushey Lance Bushey Heath Watford Hertfordshire WD23 4JU England on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 34 Little Bushey Lance Bushey Heath Watford Hertfordshire WD23 4JU England on 15 November 2010 (2 pages)
14 November 2010Registered office address changed from 151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ on 14 November 2010 (1 page)
14 November 2010Registered office address changed from 151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ on 14 November 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Return made up to 06/01/09; full list of members (4 pages)
6 February 2009Return made up to 06/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 149 / 151 sparrows herne bushey heath watford herts WD23 1AQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 149 / 151 sparrows herne bushey heath watford herts WD23 1AQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
15 January 2009Registered office changed on 15/01/2009 from 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
5 February 2008Return made up to 06/01/08; full list of members (3 pages)
5 February 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 06/01/05; full list of members (7 pages)
28 June 2005Return made up to 06/01/05; full list of members (7 pages)
23 June 2005Registered office changed on 23/06/05 from: 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
23 June 2005Registered office changed on 23/06/05 from: 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
9 June 2005Registered office changed on 09/06/05 from: 445 north circular road london NW10 0HP (1 page)
9 June 2005Registered office changed on 09/06/05 from: 445 north circular road london NW10 0HP (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
22 June 2004Return made up to 06/01/04; full list of members (8 pages)
22 June 2004Return made up to 06/01/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002Return made up to 06/01/02; full list of members (6 pages)
12 February 2002Return made up to 06/01/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 September 2001Registered office changed on 10/09/01 from: tylers farm little bushey lane bushey herts WD2 3RU (1 page)
10 September 2001Registered office changed on 10/09/01 from: tylers farm little bushey lane bushey herts WD2 3RU (1 page)
11 April 2001Return made up to 06/01/01; full list of members (6 pages)
11 April 2001Return made up to 06/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 06/01/00; full list of members (6 pages)
20 March 2000Return made up to 06/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 June 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1997Return made up to 06/01/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Return made up to 06/01/97; no change of members (4 pages)
29 March 1996Return made up to 06/01/96; no change of members (4 pages)
29 March 1996Return made up to 06/01/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 May 1995Return made up to 06/01/95; full list of members (6 pages)
1 May 1995Return made up to 06/01/95; full list of members (6 pages)