Company NameGaslec Northern Limited
Company StatusActive
Company Number04846049
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJanet Coghlan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Liverpool Road
Prescot
Merseyside
L34 1LP
Director NameMichael Coghlan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Liverpool Road
Prescot
Merseyside
L34 1LP
Director NameAnthony Enston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Esplanade
Waterloo
Liverpool
Merseyside
L22 5PT
Director NameMrs Jackie Enston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Esplanade
Waterloo
Liverpool
Merseyside
L22 5PT
Director NameChristine Myles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Esplanade
Waterloo
Liverpool
Merseyside
L22 5PT
Director NamePeter Myles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Esplanade
Waterloo
Liverpool
Merseyside
L22 5PT
Secretary NameMrs Jackie Enston
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Esplanade
Waterloo
Liverpool
Merseyside
L22 5PT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.gaslecsthelens.co.uk
Email address[email protected]
Telephone01744 454164
Telephone regionSt Helens

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anthony Enston
16.67%
Ordinary
1 at £1Christine Myles
16.67%
Ordinary
1 at £1Jackie Enston
16.67%
Ordinary
1 at £1Janet Coghlan
16.67%
Ordinary
1 at £1Michael Coghlan
16.67%
Ordinary
1 at £1Peter Myles
16.67%
Ordinary

Financials

Year2014
Net Worth£2,362
Cash£27,588
Current Liabilities£48,206

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 July 2022 (1 year, 9 months ago)
Next Return Due8 August 2023 (overdue)

Charges

10 December 2003Delivered on: 13 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Accounts for a dormant company made up to 31 August 2023 (8 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
19 May 2021Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 May 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 December 2018Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 19 December 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 August 2017 (15 pages)
23 October 2017Total exemption full accounts made up to 31 August 2017 (15 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(10 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(10 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(10 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(10 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(10 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(10 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Mrs Jackie Enston on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Peter Myles on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Janet Coghlan on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Janet Coghlan on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Christine Myles on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Peter Myles on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Michael Coghlan on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Jackie Enston on 25 July 2010 (2 pages)
19 August 2010Secretary's details changed for Jackie Enston on 25 July 2010 (1 page)
19 August 2010Director's details changed for Michael Coghlan on 25 July 2010 (2 pages)
19 August 2010Secretary's details changed for Jackie Enston on 25 July 2010 (1 page)
19 August 2010Director's details changed for Anthony Enston on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Christine Myles on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Anthony Enston on 25 July 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from 306 park road north birkenhead merseyside CH41 8AE (1 page)
16 October 2008Registered office changed on 16/10/2008 from 306 park road north birkenhead merseyside CH41 8AE (1 page)
21 August 2008Return made up to 25/07/08; no change of members (9 pages)
21 August 2008Return made up to 25/07/08; no change of members (9 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 July 2007Return made up to 25/07/07; full list of members (4 pages)
25 July 2007Return made up to 25/07/07; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Return made up to 25/07/06; full list of members (4 pages)
16 August 2006Return made up to 25/07/06; full list of members (4 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 July 2005Return made up to 25/07/05; full list of members (4 pages)
25 July 2005Return made up to 25/07/05; full list of members (4 pages)
21 June 2005Registered office changed on 21/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
21 June 2005Registered office changed on 21/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 October 2004Return made up to 25/07/04; full list of members (10 pages)
11 October 2004Return made up to 25/07/04; full list of members (10 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
27 October 2003Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 October 2003Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 August 2003New secretary appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
25 July 2003Incorporation (12 pages)
25 July 2003Incorporation (12 pages)