Company NameGas Repairs Limited
Company StatusDissolved
Company Number04176885
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 2 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul William Masters
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleHeating Engineer
Correspondence Address11 Courtmead
Northolt
Middlesex
UB5 6DH
Director NameTerence Masters
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleHeating Engineer
Correspondence Address78 Slough Road
Iver Heath
Buckinghamshire
SL0 0DY
Secretary NameTerence Masters
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleHeating Engineer
Correspondence Address78 Slough Road
Iver Heath
Buckinghamshire
SL0 0DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSiute 85 Park House
15-19 Greenhill Crescent
Watford
Hertfordshire
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Application for striking-off (1 page)
14 June 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 March 2004Return made up to 09/03/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 09/03/03; full list of members (7 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (2 pages)
16 March 2001Director resigned (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Incorporation (11 pages)