CORGI GAS REGISTRATION
Overview
| Company Name | CORGI GAS REGISTRATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02565014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORGI GAS REGISTRATION?
| Company Name | From | Until |
|---|---|---|
| THE COUNCIL FOR REGISTERED GAS INSTALLERS | Dec 04, 1990 | Dec 04, 1990 |
What are the latest accounts for CORGI GAS REGISTRATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for CORGI GAS REGISTRATION?
| Annual Return |
|
|---|
What are the latest filings for CORGI GAS REGISTRATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Dec 04, 2013 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||
Registered office address changed from * Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom* on Apr 02, 2013 | 1 pages | AD01 | ||
Annual return made up to Dec 04, 2012 no member list | 2 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||
Annual return made up to Dec 04, 2011 no member list | 2 pages | AR01 | ||
Termination of appointment of Neil Read as a secretary | 1 pages | TM02 | ||
Registered office address changed from * Unit 7 Prisma Berrington Way Basingstoke Hampshire RG24 8GT England* on Dec 12, 2011 | 1 pages | AD01 | ||
Annual return made up to Dec 04, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Mr John Robert Kimber on Dec 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mrs Patricia Jean Fulker on Dec 01, 2010 | 2 pages | CH01 | ||
Secretary's details changed for Neil Michael Read on Dec 01, 2010 | 1 pages | CH03 | ||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Nov 07, 2011 | 1 pages | AD01 | ||
Withdraw the company strike off application | 2 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 26, 2010 | 2 pages | AD01 | ||
Registered office address changed from * 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG* on Jul 19, 2010 | 2 pages | AD01 | ||
Termination of appointment of Richard Slater as a director | 2 pages | TM01 | ||
Who are the officers of CORGI GAS REGISTRATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULKER, Patricia Jean | Director | Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th United Kingdom | United Kingdom | British | 121993270001 | |||||
| KIMBER, John Robert | Director | Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th United Kingdom | England | British | 108457320002 | |||||
| ADAMS, Brian | Secretary | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| APPLEBY, Nigel Francis | Secretary | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | British | 8509710001 | ||||||
| BANKS, George Ernest | Secretary | 5 Hawkins Close RG12 2RF Bracknell Berkshire | British | 67823830001 | ||||||
| POWNEY, Ian George | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | 88529780003 | ||||||
| READ, Neil Michael | Secretary | Prisma Park Berrington Way RG24 8GT Basingstoke Unit 7 Hampshire United Kingdom | British | 127828270001 | ||||||
| WALTHER CAINE, Phillippa Tracey | Secretary | 1 Skylark Rise RG28 7SY Whitchurch Hampshire | British | 73826210001 | ||||||
| ADAMS, Brian | Director | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| ADAMSON, William Harvey | Director | Ombu Newlands Drive SL6 4LL Maidenhead Berkshire | British | 94967320001 | ||||||
| APPLEBY, Nigel Francis | Director | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | United Kingdom | British | 8509710001 | |||||
| ASPREY, John Michael | Director | 9 Carisbrook N10 1EJ London | British | 31829580001 | ||||||
| BALMER, Paul | Director | 10 Marsh Lane GL51 9JB Cheltenham Gloucestershire | England | British | 109309950001 | |||||
| BANKS, George Ernest | Director | 5 Hawkins Close RG12 2RF Bracknell Berkshire | British | 67823830001 | ||||||
| BRATT, Stephen John | Director | 5 Lynams GU52 6DQ Church Crookham Hampshire | United Kingdom | British | 91852870001 | |||||
| BREEDYK, Philip John | Director | British Gas Plc 326 High Holborn WC1V 7PT London | British | 50472420001 | ||||||
| BROOKS, Eric Ivor | Director | 138 Stanley Green Road BH15 3AN Poole Dorset | British | 13637860002 | ||||||
| BUNDOCK, John William | Director | British Gas Plc 326 High Holborn WC1V 7PT London | British | 20834650001 | ||||||
| BURGESS, Cyril Duncan | Director | 108 Gravel Lane HP1 1SB Hemel Hempstead Hertfordshire | British | 20834660001 | ||||||
| BURGON, Robert Douglas | Director | Trotters End 16 Netherlaw Grange Road EH39 4RF North Berwick East Lothian | United Kingdom | British | 559180001 | |||||
| BYATT, Frederick Workman | Director | Soundings Sway Road SO42 7SG Brockenhurst Hampshire | British | 39330330001 | ||||||
| COOK, Andrea | Director | Gilesgate DH1 1QH Durham 170 County Durham | United Kingdom | British | 138376770001 | |||||
| DOVE, Arthur Allan | Director | 19 Sunning Avenue SL5 9PN Sunningdale Berkshire | British | 56008540001 | ||||||
| DUNCALF, Charles Robert | Director | 23 Kirkwood Drive Cookridge LS16 7DY Leeds West Yorkshire | British | 59619590001 | ||||||
| EVANS, Griffith | Director | British Gas Plc - Wales Helmont House Churchill Way CF1 4NB Cardiff South Glamorgan | British | 20834680001 | ||||||
| GOWSHALL, John Brian | Director | Hillcrest Loudwater WD3 4HU Rickmansworth Hertfordshire | British | 7935400001 | ||||||
| GUTTERIDGE, Stephen | Director | Silverwood Lunghurst Road Woldingham CR3 7EG Caterham Surrey | England | British | 55082060001 | |||||
| HAMER, Phillip Edgar | Director | 61 Granville Street LE16 9EU Market Harborough Leicestershire | British | 20834740001 | ||||||
| HENRY, Robert Douglas | Director | Danllan Farm Llanwinio SA33 6DP Gellywen Carmarthenshire | British | 104318380001 | ||||||
| HEYES, Clare | Director | Harmsworth Road RG26 4NB Tadley 11 Hampshire | United Kingdom | British | 139515670001 | |||||
| HOWARD, Katherine | Director | 2 Kipling House Villiers Street WC2N 6NE London | British | 65860710001 | ||||||
| HOWARTH, Robert Michael | Director | British Gas Plc - North Eastern New York Road LS2 7PE Leeds West Yorkshire | British | 20834750001 | ||||||
| JENNER, Edward Victor | Director | Carrig Lodge 54 Tower Road North CH60 6RS Heswall Wirral Merseyside | United Kingdom | United Kingdom | 147037230001 | |||||
| JOHNSON, David | Director | 28 Ranelagh Gardens Gants Hill IG1 3JR Ilford Essex | British | 20834760001 | ||||||
| KERR, Anthony Paul | Director | 150 Myton Road CV34 6PR Warwick Warwickshire | Uk | British | 26061670001 |
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