Company NameT M Gas Services (NW) Ltd
Company StatusDissolved
Company Number07598620
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTony Moore
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleGas Installer
Country of ResidenceUnited Kingdom
Correspondence Address31 Merlin Avenue
Wirral
Merseyside
CH49 4PT
Wales
Director NameMr Gregory McKenna
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleGas Installer
Country of ResidenceUnited Kingdom
Correspondence Address35 Market Street
Wirral
Merseyside
CH47 2BG
Wales
Director NameMr Gregory McKenna
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleGas Installer
Country of ResidenceUnited Kingdom
Correspondence Address35 Market Street
Wirral
Merseyside
CH47 2BG
Wales
Director NameGregory McKenna
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleGas Installer
Country of ResidenceUnited Kingdom
Correspondence Address4 Iffley Close
Wirral
Merseyside
CH49 4GP
Wales

Location

Registered Address35 Market Street
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Tony Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£212
Cash£461
Current Liabilities£8,041

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Termination of appointment of Gregory Mckenna as a director (1 page)
14 April 2014Termination of appointment of Gregory Mckenna as a director (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Gregory Mckenna as a director (1 page)
8 May 2012Termination of appointment of Gregory Mckenna as a director (1 page)
19 May 2011Appointment of Mr Gregory Mckenna as a director (2 pages)
19 May 2011Appointment of a director (2 pages)
19 May 2011Appointment of a director (2 pages)
19 May 2011Appointment of Mr Gregory Mckenna as a director (2 pages)
12 May 2011Appointment of Mr Gregory Mckenna as a director (2 pages)
12 May 2011Appointment of Mr Gregory Mckenna as a director (2 pages)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 May 2011Termination of appointment of Gregory Mckenna as a director (1 page)
11 May 2011Termination of appointment of Gregory Mckenna as a director (1 page)
11 April 2011Incorporation (35 pages)
11 April 2011Incorporation (35 pages)