About

Registered Number: 04406450
Date of Incorporation: 28/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 49 Atkinson Road, Sale, Cheshire, M33 6FZ

 

Based in Sale, Northern Gas Services Ltd was registered on 28 March 2002, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Buckley, Margaret Mary, Buckley, Stephen Michael, Magid, Sheila Ann, Hickman, Margaret Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Margaret Mary 28 March 2002 16 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Margaret Mary 04 December 2012 - 1
BUCKLEY, Stephen Michael 28 March 2002 16 June 2002 1
MAGID, Sheila Ann 16 June 2002 04 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 29 June 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 04 April 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 30 March 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.