Company NameGas Tech UK Limited
Company StatusDissolved
Company Number03458480
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)

Directors

Secretary NameRoger Hugh John
NationalityBritish
StatusCurrent
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address172 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Director NameRonald John Dimmock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address218 Sherwood Park Road
Mitcham
Surrey
CR4 1NF
Director NameMr Marc Scott Sutter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Salt Box Road
Guildford
Surrey
GU3 3TA
Director NameInstant Companies Limited (Corporation)
StatusCurrent
Appointed31 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMr Charles Victor Scarrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Manor Road
Teddington
Middlesex
TW11 8BH

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
4 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1999Statement of affairs (5 pages)
4 February 1999Appointment of a voluntary liquidator (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 1ST floor nathaniel house david street bridgend south wales CF31 3SA (1 page)
4 March 1998New director appointed (2 pages)
16 January 1998Director resigned (2 pages)
12 November 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 102/200 (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Ad 08/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 November 1997£ nc 1000/2000 08/11/97 (1 page)
6 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (16 pages)