The Gas Superstore Ltd was registered on 10 March 1997 with its registered office in Leicester, it has a status of "Liquidation". The companies directors are Fenn, Paul Michael, Fenn, Haidee Margaret, Monksfield, Michelle Ann, Fenn, John Robert. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Paul Michael | 19 March 1997 | - | 1 |
FENN, John Robert | 21 March 1997 | 12 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Haidee Margaret | 19 March 1997 | 01 November 2001 | 1 |
MONKSFIELD, Michelle Ann | 01 November 2001 | 24 December 2014 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2018 | |
AM22 - N/A | 10 April 2018 | |
AM10 - N/A | 13 December 2017 | |
AM07 - N/A | 09 August 2017 | |
AM02 - N/A | 03 August 2017 | |
AM03 - N/A | 19 July 2017 | |
AD01 - Change of registered office address | 08 June 2017 | |
AM01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 11 November 2016 | |
CS01 - N/A | 14 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AR01 - Annual Return | 23 April 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
MR01 - N/A | 26 February 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 04 July 1999 | |
287 - Change in situation or address of Registered Office | 25 May 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 19 September 1997 | |
RESOLUTIONS - N/A | 22 April 1997 | |
395 - Particulars of a mortgage or charge | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 06 April 1997 | |
288a - Notice of appointment of directors or secretaries | 06 April 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
CERTNM - Change of name certificate | 25 March 1997 | |
CERTNM - Change of name certificate | 25 March 1997 | |
RESOLUTIONS - N/A | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 24 March 1997 | |
NEWINC - New incorporation documents | 10 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2014 | Outstanding |
N/A |
Debenture | 29 March 2011 | Outstanding |
N/A |
Legal mortgage | 30 March 2006 | Outstanding |
N/A |
Debenture | 01 April 1997 | Fully Satisfied |
N/A |