Company NameHarris Bottled Gas Limited
Company StatusDissolved
Company Number03240869
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameBrian Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Vue Hougues Magues Road
Capelles St Sampton
Guernsey
Channel Islands
GY2 4UP
Secretary NameClaire Rosemary Harris
NationalityBritish
StatusClosed
Appointed06 August 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressMere View
Ollershaw Lane, Marston
Northwich
CW9 6ER
Secretary NameTrevor Williams
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Lewin Street
Middlewich
Cheshire
CW10 9AS
Secretary NameMr Michael Roger Knowles
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Lane
Hale
Altrincham
Cheshire
WA15 0JR
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressOllershaw Lane Marston
Northwich
Cheshire
CW9 6ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMarston
WardMarbury

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 February 2005Application for striking-off (1 page)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
5 January 2004Return made up to 22/08/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Return made up to 22/08/01; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 February 2001Full accounts made up to 31 December 1999 (11 pages)
21 November 2000Secretary resigned (1 page)
30 August 2000Return made up to 22/08/00; full list of members (6 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Return made up to 22/08/99; full list of members (6 pages)
28 October 1999Secretary resigned (1 page)
2 February 1999Return made up to 22/08/98; no change of members (4 pages)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
27 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 November 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Secretary resigned (1 page)
22 August 1996Incorporation (14 pages)