About

Registered Number: 04921753
Date of Incorporation: 06/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 48 Westoe Road, South Shields, Tyne & Wear, NE33 4NA

 

The Gas Trade Centre Ltd was setup in 2003. The companies directors are listed as Crooks, Margaret, Crooks, Frederick, Crooks, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKS, Frederick 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROOKS, Margaret 06 October 2003 - 1
CROOKS, Louise 06 October 2003 02 August 2012 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 November 2017
AA01 - Change of accounting reference date 20 October 2017
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 October 2015
AA01 - Change of accounting reference date 30 July 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 05 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 August 2012
RESOLUTIONS - N/A 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AR01 - Annual Return 04 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 02 September 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 11 November 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.