CORGI GAS REGISTRATION

CORGI GAS REGISTRATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCORGI GAS REGISTRATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02565014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORGI GAS REGISTRATION?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CORGI GAS REGISTRATION located?

    Registered Office Address
    6th Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORGI GAS REGISTRATION?

    Previous Company Names
    Company NameFromUntil
    THE COUNCIL FOR REGISTERED GAS INSTALLERSDec 04, 1990Dec 04, 1990

    What are the latest accounts for CORGI GAS REGISTRATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CORGI GAS REGISTRATION?

    Annual Return
    Last Annual Return

    What are the latest filings for CORGI GAS REGISTRATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 04, 2013 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Registered office address changed from * Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom* on Apr 02, 2013

    1 pagesAD01

    Annual return made up to Dec 04, 2012 no member list

    2 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Dec 04, 2011 no member list

    2 pagesAR01

    Termination of appointment of Neil Read as a secretary

    1 pagesTM02

    Registered office address changed from * Unit 7 Prisma Berrington Way Basingstoke Hampshire RG24 8GT England* on Dec 12, 2011

    1 pagesAD01

    Annual return made up to Dec 04, 2010 no member list

    3 pagesAR01

    Director's details changed for Mr John Robert Kimber on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mrs Patricia Jean Fulker on Dec 01, 2010

    2 pagesCH01

    Secretary's details changed for Neil Michael Read on Dec 01, 2010

    1 pagesCH03

    Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Nov 07, 2011

    1 pagesAD01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 26, 2010

    2 pagesAD01

    Registered office address changed from * 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG* on Jul 19, 2010

    2 pagesAD01

    Termination of appointment of Richard Slater as a director

    2 pagesTM01

    Who are the officers of CORGI GAS REGISTRATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULKER, Patricia Jean
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    Director
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    United KingdomBritish121993270001
    KIMBER, John Robert
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    Director
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    EnglandBritish108457320002
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Secretary
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Secretary
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    British8509710001
    BANKS, George Ernest
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    Secretary
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    British67823830001
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Secretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British88529780003
    READ, Neil Michael
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    Unit 7
    Hampshire
    United Kingdom
    Secretary
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    Unit 7
    Hampshire
    United Kingdom
    British127828270001
    WALTHER CAINE, Phillippa Tracey
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    Secretary
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    British73826210001
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Director
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    ADAMSON, William Harvey
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British94967320001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Director
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    United KingdomBritish8509710001
    ASPREY, John Michael
    9 Carisbrook
    N10 1EJ London
    Director
    9 Carisbrook
    N10 1EJ London
    British31829580001
    BALMER, Paul
    10 Marsh Lane
    GL51 9JB Cheltenham
    Gloucestershire
    Director
    10 Marsh Lane
    GL51 9JB Cheltenham
    Gloucestershire
    EnglandBritish109309950001
    BANKS, George Ernest
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    Director
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    British67823830001
    BRATT, Stephen John
    5 Lynams
    GU52 6DQ Church Crookham
    Hampshire
    Director
    5 Lynams
    GU52 6DQ Church Crookham
    Hampshire
    United KingdomBritish91852870001
    BREEDYK, Philip John
    British Gas Plc
    326 High Holborn
    WC1V 7PT London
    Director
    British Gas Plc
    326 High Holborn
    WC1V 7PT London
    British50472420001
    BROOKS, Eric Ivor
    138 Stanley Green Road
    BH15 3AN Poole
    Dorset
    Director
    138 Stanley Green Road
    BH15 3AN Poole
    Dorset
    British13637860002
    BUNDOCK, John William
    British Gas Plc 326 High Holborn
    WC1V 7PT London
    Director
    British Gas Plc 326 High Holborn
    WC1V 7PT London
    British20834650001
    BURGESS, Cyril Duncan
    108 Gravel Lane
    HP1 1SB Hemel Hempstead
    Hertfordshire
    Director
    108 Gravel Lane
    HP1 1SB Hemel Hempstead
    Hertfordshire
    British20834660001
    BURGON, Robert Douglas
    Trotters End 16 Netherlaw
    Grange Road
    EH39 4RF North Berwick
    East Lothian
    Director
    Trotters End 16 Netherlaw
    Grange Road
    EH39 4RF North Berwick
    East Lothian
    United KingdomBritish559180001
    BYATT, Frederick Workman
    Soundings
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Soundings
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British39330330001
    COOK, Andrea
    Gilesgate
    DH1 1QH Durham
    170
    County Durham
    Director
    Gilesgate
    DH1 1QH Durham
    170
    County Durham
    United KingdomBritish138376770001
    DOVE, Arthur Allan
    19 Sunning Avenue
    SL5 9PN Sunningdale
    Berkshire
    Director
    19 Sunning Avenue
    SL5 9PN Sunningdale
    Berkshire
    British56008540001
    DUNCALF, Charles Robert
    23 Kirkwood Drive
    Cookridge
    LS16 7DY Leeds
    West Yorkshire
    Director
    23 Kirkwood Drive
    Cookridge
    LS16 7DY Leeds
    West Yorkshire
    British59619590001
    EVANS, Griffith
    British Gas Plc - Wales
    Helmont House Churchill Way
    CF1 4NB Cardiff
    South Glamorgan
    Director
    British Gas Plc - Wales
    Helmont House Churchill Way
    CF1 4NB Cardiff
    South Glamorgan
    British20834680001
    GOWSHALL, John Brian
    Hillcrest
    Loudwater
    WD3 4HU Rickmansworth
    Hertfordshire
    Director
    Hillcrest
    Loudwater
    WD3 4HU Rickmansworth
    Hertfordshire
    British7935400001
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    HAMER, Phillip Edgar
    61 Granville Street
    LE16 9EU Market Harborough
    Leicestershire
    Director
    61 Granville Street
    LE16 9EU Market Harborough
    Leicestershire
    British20834740001
    HENRY, Robert Douglas
    Danllan Farm
    Llanwinio
    SA33 6DP Gellywen
    Carmarthenshire
    Director
    Danllan Farm
    Llanwinio
    SA33 6DP Gellywen
    Carmarthenshire
    British104318380001
    HEYES, Clare
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    Director
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    United KingdomBritish139515670001
    HOWARD, Katherine
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    Director
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    British65860710001
    HOWARTH, Robert Michael
    British Gas Plc - North Eastern
    New York Road
    LS2 7PE Leeds
    West Yorkshire
    Director
    British Gas Plc - North Eastern
    New York Road
    LS2 7PE Leeds
    West Yorkshire
    British20834750001
    JENNER, Edward Victor
    Carrig Lodge
    54 Tower Road North
    CH60 6RS Heswall Wirral
    Merseyside
    Director
    Carrig Lodge
    54 Tower Road North
    CH60 6RS Heswall Wirral
    Merseyside
    United KingdomUnited Kingdom147037230001
    JOHNSON, David
    28 Ranelagh Gardens
    Gants Hill
    IG1 3JR Ilford
    Essex
    Director
    28 Ranelagh Gardens
    Gants Hill
    IG1 3JR Ilford
    Essex
    British20834760001
    KERR, Anthony Paul
    150 Myton Road
    CV34 6PR Warwick
    Warwickshire
    Director
    150 Myton Road
    CV34 6PR Warwick
    Warwickshire
    UkBritish26061670001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0