Company NameF & R Gas Utilities Ltd
Company StatusDissolved
Company Number05429297
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLorraine Anne Nolan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 21 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address21c Cavendish Business Centre
Brassey Street
Birkenhead
Merseyside
CH41 8BY
Wales
Director NameRaymond James Nolan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleHeating Engineer
Correspondence Address21 St Marks Court
Devonshire Road Prenton
Birkenhead
Merseyside
CH43 4SU
Wales
Secretary NameTerri Anne Nolan
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCare Assistant
Correspondence Address43 Worcester Road
Birkenhead
Merseyside
CH43 7QA
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered AddressUnit 11 Wirral Business Centre, Dock Road
Birkenhead
Merseyside
CH41 1JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

100 at £1Raymond James Nolan
100.00%
Ordinary

Financials

Year2014
Turnover£239,654
Gross Profit£61,035
Net Worth-£43,457
Current Liabilities£69,953

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Completion of winding up (1 page)
21 May 2015Completion of winding up (1 page)
20 June 2013Notice of completion of voluntary arrangement (12 pages)
20 June 2013Notice of completion of voluntary arrangement (12 pages)
6 June 2013Order of court to wind up (2 pages)
6 June 2013Order of court to wind up (2 pages)
25 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
13 February 2013Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
13 February 2013Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
25 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2012 (12 pages)
25 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2012 (12 pages)
8 September 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 September 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
30 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
30 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
7 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page)
9 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
27 April 2010Director's details changed for Lorraine Anne Nolan on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Lorraine Anne Nolan on 19 April 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary terri nolan (1 page)
16 April 2009Appointment terminated secretary terri nolan (1 page)
5 August 2008Director's change of particulars / lorraine nolan / 20/06/2006 (1 page)
5 August 2008Director's change of particulars / lorraine nolan / 20/06/2006 (1 page)
5 August 2008Return made up to 19/04/08; full list of members (3 pages)
5 August 2008Return made up to 19/04/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 July 2006Return made up to 19/04/06; full list of members (2 pages)
18 July 2006Return made up to 19/04/06; full list of members (2 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)