About

Registered Number: 03869492
Date of Incorporation: 01/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 27 Centurion House, Leyland Business Park, Centurion Way Farington, Leyland, Lancashire, PR25 3GR

 

Based in Leyland in Lancashire, Gastech Heating Services Ltd was founded on 01 November 1999, it's status is listed as "Dissolved". We do not know the number of employees at this company. Lynch, Susan Ann, Moore, Jane Frances are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Susan Ann 02 September 2003 - 1
MOORE, Jane Frances 02 September 2003 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 November 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 22 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 26 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 November 2000
363s - Annual Return 23 November 2000
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.