Company NameFiregas Services Limited
Company StatusDissolved
Company Number03074151
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBridget Bernadette Moody
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameDennis Moody
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NameDennis Moody
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address58 Mitcham Park
Mitcham
Surrey
CR4 4EJ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Return made up to 29/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995Accounting reference date notified as 30/06 (1 page)