About

Registered Number: 05933069
Date of Incorporation: 12/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: 11 Grange Mount, Prenton, Merseyside, CH43 4XN

 

Having been setup in 2006, Gas & Electrical Services (UK) Ltd are based in Merseyside. This organisation has 5 directors listed as Rumball, Carlton Geffrey, Kelly, Simon James, Kelly, Simon James, Rogers, Roy, Roper, Stephen Thomas in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Simon James 01 September 2007 - 1
ROGERS, Roy 12 September 2006 01 September 2007 1
ROPER, Stephen Thomas 08 November 2006 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
RUMBALL, Carlton Geffrey 01 September 2007 - 1
KELLY, Simon James 12 September 2006 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
DISS40 - Notice of striking-off action discontinued 27 January 2015
AA - Annual Accounts 26 January 2015
DISS16(SOAS) - N/A 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 04 November 2010
DISS40 - Notice of striking-off action discontinued 13 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 20 June 2008
DISS40 - Notice of striking-off action discontinued 14 March 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.