Company NameManweb Gas Limited
Company StatusDissolved
Company Number02691601
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)
Previous NameIvystream Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(15 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 22 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(16 years after company formation)
Appointment Duration8 years, 7 months (closed 22 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(20 years after company formation)
Appointment Duration4 years, 7 months (closed 22 October 2016)
RoleCompany Director
Correspondence Address1 Atlantic Quay, Robertson Street
Glasgow
G2 8SP
Scotland
Director NameBryan Russell Ogden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 October 1992)
RoleManager
Correspondence Address3 Plemstall Close
Mickle Trafford
Chester
Cheshire
CH2 4EY
Wales
Director NameMr Colin William Leonard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressBrook House 119 Gladstone Way
Hawarden
Deeside
Clwyd
CH5 3HE
Wales
Director NameJohn Astall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleFinance Director
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Higher Whitley
Warrington
Cheshire
WA4 4QW
Secretary NameDavid Nicholas Williams
NationalityBritish
StatusResigned
Appointed09 October 1992(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 The Copse Station Road
Rossett
Wrexham
Clwyd
LL12 0GD
Wales
Director NameMr Michael Heinz Paul Nehrmann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1994)
RoleHead Of Marketing
Correspondence Address18 Torr Rise
Tarporley
Cheshire
CW6 0UE
Director NameMr Terry Brookshaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleHead Of Power Procurement
Correspondence AddressBeech Cottage Marford Hill
Marford
Wrexham
Clwyd
LL12 8SW
Wales
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1999)
RoleSenior Manager
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Director NameClive Robert Joseph Hencher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleSenior Manager
Correspondence AddressChatterbox 3a Station Road
Pershore
Worcestershire
WR10 1NQ
Director NameRobert David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleSenior Manager
Correspondence Address10 Castlehill Crescent
Hamilton
Lanarkshire
ML3 7DG
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameDavid Neil Morrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleSenior Manager
Correspondence Address10 Sydenham Road
Glasgow
G12 9NP
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Highburgh Road
Dowanhill
Glasgow
G12 9EF
Scotland
Director NameMr Stewart Henry Saunders
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaenwern 13 Dean Park Gardens
Chapel
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameProf Kenneth Leslie Vowles
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleExecutive Director-Uk Power Op
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice Gate
Plealey Contesbury
Shrewsbury
SY5 0UY
Wales
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameAndrew Ross Mitchell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed01 May 2003(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2015Resignation of a liquidator (1 page)
19 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 776,000
(3 pages)
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Declaration of solvency (3 pages)
7 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000

Statement of capital on 2014-03-18
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2014
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004Director's particulars changed (1 page)
8 March 2004Return made up to 19/02/04; full list of members (5 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 09/10/03; full list of members (5 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
10 June 2003Secretary's particulars changed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 January 2003Registered office changed on 21/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
15 October 2002Return made up to 09/10/02; full list of members (5 pages)
26 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
27 October 2001Return made up to 09/10/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Return made up to 09/10/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 October 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
16 December 1998Auditor's resignation (2 pages)
13 October 1998Return made up to 09/10/98; no change of members (6 pages)
18 March 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Return made up to 09/10/97; no change of members (7 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
25 September 1997Secretary's particulars changed (1 page)
8 May 1997Secretary's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
3 January 1997Registered office changed on 03/01/97 from: sealand road chester CH1 4LR (1 page)
6 November 1996Return made up to 09/10/96; full list of members (8 pages)
17 April 1996Director resigned (1 page)
7 December 1995Secretary's particulars changed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (6 pages)
31 October 1995New director appointed (4 pages)
24 October 1995Director resigned (4 pages)
16 October 1995Return made up to 09/10/95; full list of members (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
22 March 1995New director appointed (3 pages)
9 September 1994Full accounts made up to 31 March 1994 (11 pages)
23 September 1993Full accounts made up to 31 March 1993 (10 pages)