About

Registered Number: 03452018
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (5 years and 6 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Gas Maintenance & Installation Services Ltd was founded on 20 October 1997 and are based in Hale. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDEN, Anthony 01 December 2016 - 1
DUDLEY, Eric Edward 20 October 1997 30 November 2015 1
DUDLEY, Margaret Ann 20 October 1997 30 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2018
LIQ14 - N/A 26 July 2018
AD01 - Change of registered office address 06 June 2017
RESOLUTIONS - N/A 01 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ02 - N/A 01 June 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
RESOLUTIONS - N/A 08 January 2016
AP01 - Appointment of director 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA01 - Change of accounting reference date 07 January 2016
TM02 - Termination of appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 19 July 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 28 October 2002
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 20 April 1999
225 - Change of Accounting Reference Date 19 April 1999
363s - Annual Return 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.