About

Registered Number: 03330542
Date of Incorporation: 10/03/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.