Company NameDrinks Gas Limited
Company StatusDissolved
Company Number02886110
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 4 months ago)
Dissolution Date5 January 1999 (25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Seamus Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed15 September 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address40 Royal Court
Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Secretary NameMr Seamus Murphy
NationalityIrish
StatusClosed
Appointed15 September 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address40 Royal Court
Royal Avenue
Onchan
Isle Of Man
IM3 1LH
Director NameRichard James Harold Newing
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(1 year, 11 months after company formation)
Appointment Duration3 years (closed 05 January 1999)
RoleCompany Director
Correspondence Address2 Thatcher Close
West Drayton
Middlesex
UB7 7JP
Director NameSeamus Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Upper Tooting Road
London
SW17 7PG
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Director NameMr Madan Salhan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration5 months (resigned 27 June 1994)
RoleOperations Director
Correspondence Address55 Cloverlands
Northgate
Crawley
West Sussex
RH10 2EH
Director NameMr Madan Salhan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration5 months (resigned 27 June 1994)
RoleOperations Director
Correspondence Address55 Cloverlands
Northgate
Crawley
West Sussex
RH10 2EH
Director NameMr Adrian Christopher Ennis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address148 Falcon Road
Battersea
London
SW11 2LW
Secretary NameRoger Sammuel Loodmer
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 1995)
RoleSecretary
Correspondence Address26 Hadley Gardens
Chiswick
London
W4 4NX
Director NameIan Tromans
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 1995)
RoleCompany Director
Correspondence Address5 Elizabeth Court
High St Henlow Camp
Henlow
Bedfordshire
SG16 6EQ
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 September 1995)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameSports And Entertainment International Limited (Corporation)
StatusResigned
Appointed06 June 1995(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 1995)
Correspondence Address10 Semley Place
London
Sw11

Location

Registered Address10 12 Weir Road
London
SW12 0NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
29 July 1998Application for striking-off (1 page)
27 May 1998Full accounts made up to 31 October 1995 (9 pages)
13 March 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1996Director resigned (1 page)
21 February 1996Return made up to 10/01/96; change of members (6 pages)
21 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 89 lyham road london SW2 5DD (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Registered office changed on 29/06/95 from: standwood house 10-12 weir road london SW12 0NA (1 page)
29 June 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 October 1994 (10 pages)
23 March 1995Return made up to 10/01/95; full list of members (6 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Registered office changed on 14/03/95 from: 62 wilson street london EC2A 2BU (1 page)
14 March 1995New director appointed (2 pages)