About

Registered Number: 04126060
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2018 (5 years and 8 months ago)
Registered Address: LAMEYS, Envoy House Longbridge Road, Plymouth, Devon, PL6 8LU

 

Established in 2000, Gas Power Uk Ltd has its registered office in Plymouth in Devon, it's status in the Companies House registry is set to "Dissolved". There are 11 directors listed as Fricker, Stephen Paul, Jones, Joshua Thomas, Warren, Janet, Baker, Steven, Barelmann, Benjamin Martin, Brrom, Richard, Hull, Aiden Christopher, Kaye, Brian, Miller, Kate Alexander, Morley, Jason, Vanstone, Derek for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRICKER, Stephen Paul 15 December 2000 - 1
BAKER, Steven 23 April 2003 01 October 2003 1
BARELMANN, Benjamin Martin 15 December 2000 14 October 2002 1
BRROM, Richard 15 December 2000 22 April 2001 1
HULL, Aiden Christopher 15 December 2000 17 June 2002 1
KAYE, Brian 27 February 2004 30 June 2004 1
MILLER, Kate Alexander 15 December 2000 22 April 2001 1
MORLEY, Jason 01 July 2002 13 September 2002 1
VANSTONE, Derek 09 June 2001 16 October 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, Joshua Thomas 16 June 2003 27 February 2013 1
WARREN, Janet 27 February 2004 30 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2018
LIQ14 - N/A 10 May 2018
AD01 - Change of registered office address 08 March 2017
RESOLUTIONS - N/A 02 March 2017
4.20 - N/A 02 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 04 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 05 March 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 05 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
123 - Notice of increase in nominal capital 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.