Company NameGastech Limited
Company StatusDissolved
Company Number03236402
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 7 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Joseph Patrick Connolly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
Director NameJohn Morris Kendrick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1999)
RoleCommission Agent
Correspondence Address77 Bonet Lane
Brinsworth
Rotherham
South Yorkshire
S60 5NF
Director NameSteven Gulliver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1999)
RoleGas Fitter
Correspondence AddressFlat 3 Moorgate Court
29 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameRobert Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2001)
RoleConsultant
Correspondence Address65 Kirkby Road
Hemsworth
Pontefract
West Yorkshire
WF9 4AS
Director NameMr John McNamara
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameMr John McNamara
StatusResigned
Appointed01 February 2012(15 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMrs Alaine Turner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cookson Street
Blackpool
Lancashire
FY1 3ED
Director NameMr John England
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(17 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Whitegate Drive
Blackpool
FY3 9EP
Director NameMr Anthony Gordon Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
Director NameMr Michael William Park
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameJ M Rossmoor Limited (Corporation)
Date of BirthNovember 1987 (Born 36 years ago)
StatusResigned
Appointed13 August 1996(1 day after company formation)
Appointment Duration2 weeks (resigned 27 August 1996)
Correspondence AddressNorth Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameCrowle Enterprises Limited (Corporation)
StatusResigned
Appointed13 August 1996(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 August 1997)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed28 October 1999(3 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 March 2000)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameS And N Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2001)
Correspondence Address65 Kirkby Road
Hemsworth
Pontefract
West Yorkshire
WF9 4AS
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed16 August 2001(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 September 2011)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 September 2011)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 September 2011)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address22 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2013
Net Worth£257,357
Cash£85,357
Current Liabilities£127,405

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2016Completion of winding up (1 page)
25 May 2016Dissolution deferment (1 page)
30 April 2015Order of court to wind up (2 pages)
6 November 2014Termination of appointment of Michael William Park as a director on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Michael William Park as a director on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Anthony Gordon Park as a director on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Anthony Gordon Park as a director on 1 July 2014 (1 page)
7 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 29 the Downs Altrincham Cheshire WA14 2QD England to 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 28 August 2014 (1 page)
13 August 2014Appointment of Mr Michael William Park as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Michael William Park as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Anthony Gordon Park as a director on 1 May 2014 (2 pages)
23 July 2014Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY to 29 the Downs Altrincham Cheshire WA14 2QD on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Anthony Gordon Park as a director on 1 May 2014 (2 pages)
7 July 2014Termination of appointment of John England as a director (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Appointment of Mr Joseph Patrick Connolly as a director (2 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
16 March 2014Registered office address changed from C/O Accountants 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 16 March 2014 (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Appointment of Mr John England as a director (2 pages)
29 August 2013Termination of appointment of Alaine Turner as a director (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 March 2013Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 June 2012Appointment of Mrs Alaine Turner as a director (2 pages)
4 May 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB United Kingdom on 4 May 2012 (1 page)
17 April 2012Termination of appointment of John Mcnamara as a secretary (1 page)
17 April 2012Termination of appointment of John Mcnamara as a director (1 page)
17 April 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 17 April 2012 (1 page)
21 February 2012Appointment of Mr John Mcnamara as a secretary (1 page)
21 February 2012Appointment of Mr John Mcnamara as a director (2 pages)
28 September 2011Termination of appointment of Axholme Directors Limited as a director (1 page)
28 September 2011Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
27 August 2008Return made up to 12/08/08; full list of members (3 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Director's change of particulars / axholme directors LIMITED / 30/09/2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 12/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
12 September 2006Return made up to 12/08/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 August 2005Return made up to 12/08/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 September 2004Return made up to 12/08/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Return made up to 12/08/03; full list of members (6 pages)
6 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 12/08/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 December 2001Return made up to 12/08/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
24 August 2001Return made up to 12/08/00; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 65 kirkby road hemsworth pontefract west yorkshire WF9 4AS (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 August 1998 (6 pages)
25 August 1998Return made up to 12/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
13 February 1998Full accounts made up to 31 August 1997 (11 pages)
19 August 1997Return made up to 12/08/97; full list of members (6 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Registered office changed on 21/08/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 August 1996Incorporation (10 pages)