Company NameThanet Gas Limited
Company StatusDissolved
Company Number08862706
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs June Elizabeth Folkes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2014(same day as company formation)
RolePlanning Manager
Country of ResidenceEngland
Correspondence Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD
Director NameMr Richard Alexander Folkes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2019(5 years after company formation)
Appointment Duration2 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD
Director NameMr Richard Alexander Folkes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(1 year, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 December 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address12 Grange Court
Grange Road
Ramsgate
Kent
CT11 9NF

Location

Registered Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
4 February 2019Appointment of Mr Richard Folkes as a director on 3 February 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 August 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 1 Russell Terrace, Lombard Street Horton Kirby Dartford DA4 9DD on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 1 Russell Terrace, Lombard Street Horton Kirby Dartford DA4 9DD on 7 August 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Director's details changed for Ms June Elizabeth Folkes on 25 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Director's details changed for Ms June Elizabeth Folkes on 25 January 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 March 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
19 March 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
13 February 2016Registered office address changed from 12 Grange Court Grange Road Ramsgate Kent CT11 9NF to Adams & Moore House Instone Road Dartford DA1 2AG on 13 February 2016 (1 page)
13 February 2016Termination of appointment of Richard Alexander Folkes as a director on 1 December 2015 (1 page)
13 February 2016Termination of appointment of Richard Alexander Folkes as a director on 1 December 2015 (1 page)
13 February 2016Registered office address changed from 12 Grange Court Grange Road Ramsgate Kent CT11 9NF to Adams & Moore House Instone Road Dartford DA1 2AG on 13 February 2016 (1 page)
23 November 2015Appointment of Mr Richard Alexander Folkes as a director on 16 November 2015 (2 pages)
23 November 2015Appointment of Mr Richard Alexander Folkes as a director on 16 November 2015 (2 pages)
23 November 2015Director's details changed for Ms June Finlay on 3 October 2015 (2 pages)
23 November 2015Director's details changed for Ms June Finlay on 3 October 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)