About

Registered Number: 06631491
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: JOSEPH WILLIAMS, 15 Bibbys Lane, Bootle, Merseyside, L20 4JJ

 

Discount Gas Sales (N.W.) Ltd was registered on 26 June 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERGAN REED LTD 26 June 2008 27 June 2008 1
TEMPLE, David 26 June 2008 15 September 2008 1
WILLIAMS, Joseph Michael 01 May 2009 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 26 June 2008 27 June 2008 1
WILLIAMS, Joseph 26 June 2008 06 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
TM02 - Termination of appointment of secretary 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.