Company NameN.G.A.S. Limited
Company StatusDissolved
Company Number03769016
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Ian Robinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sunnybank Cottages
South Lane
Widnes
Cheshire
WA8 3TZ
Secretary NamePamela Robinson
NationalityBritish
StatusClosed
Appointed20 May 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleGas Service Engineer
Correspondence Address5 Sunnybank Cottages
Widnes
Cheshire
WA8 3TZ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressShell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£51
Cash£2,024
Current Liabilities£5,351

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Return made up to 12/05/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000New director appointed (2 pages)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
12 May 1999Incorporation (12 pages)