About

Registered Number: 06364168
Date of Incorporation: 07/09/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Uk Gas Protection Ltd was setup in 2007, it has a status of "Liquidation". The current directors of this organisation are listed as Worthington, Adam Peter, Worthington, Frances. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHINGTON, Adam Peter 09 September 2007 - 1
WORTHINGTON, Frances 01 May 2009 - 1

Filing History

Document Type Date
LIQ14 - N/A 02 September 2020
LIQ03 - N/A 12 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2019
LIQ10 - N/A 15 July 2019
LIQ03 - N/A 21 February 2019
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
F10.2 - N/A 29 April 2016
AD01 - Change of registered office address 31 December 2015
RESOLUTIONS - N/A 24 December 2015
4.20 - N/A 24 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.