SWALEC GAS LIMITED

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

    Company NameSWALEC GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624695
    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 SWALEC GAS LIMITED?

    • Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply

    Where is SWALEC GAS LIMITED located?

    Registered Office Address
    55 Vastern Road
    Reading
    RG1 8BU Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SWALEC GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH WALES ENERGY LIMITEDMay 27, 1992May 27, 1992
    CELTIC FLAME LIMITEDMar 24, 1992Mar 24, 1992
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITEDJan 08, 1992Jan 08, 1992
    PRECIS (1099) LIMITEDJun 27, 1991Jun 27, 1991

    What are the latest accounts for SWALEC GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SWALEC GAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWALEC GAS LIMITED?

    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

    4 pagesDS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian Manson as a director

    1 pagesTM01

    Appointment of William Kenneth Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Phillips-Davies as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Ian Macdonald Manson as a director

    2 pagesAP01

    Appointment of Anthony Edward Keeling as a director

    2 pagesAP01

    Termination of appointment of Fraser Alexander as a director

    1 pagesTM01

    Termination of appointment of Lawrence Donnelly as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    8 pagesAA

    Who are the officers of SWALEC GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    KEELING, Anthony Edward
    Centenary House
    10 Winchester Road
    RG21 8UQ Basingstoke
    Basingstoke Customer Service
    United Kingdom
    Director
    Centenary House
    10 Winchester Road
    RG21 8UQ Basingstoke
    Basingstoke Customer Service
    United Kingdom
    United KingdomBritish109527220002
    MORRIS, William Kenneth
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish183290460001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GRAY, Ailsa Mary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    Secretary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    British52995340008
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Secretary
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    British74710920001
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish62794440002
    GIBBARD, David Ronald
    Furnace Farm
    Tintern
    NP16 6TU Chepstow
    Gwent
    Director
    Furnace Farm
    Tintern
    NP16 6TU Chepstow
    Gwent
    British7675630001
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British10014240003
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    British56803330002
    JONES, David Harold
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    Director
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    British75454360001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    MACKEY, Michael David
    Harthill Court
    St Briavels
    GL15 6UQ Lydney
    Gloucestershire
    Director
    Harthill Court
    St Briavels
    GL15 6UQ Lydney
    Gloucestershire
    United KingdomBritish34655370002
    MANSON, Ian Macdonald
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish42443530002
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MILES, Gerwyn John
    98 Rhydypenau Road
    Cyncoed
    CF23 6PW Cardiff
    South Glamorgan
    Director
    98 Rhydypenau Road
    Cyncoed
    CF23 6PW Cardiff
    South Glamorgan
    WalesBritish46422480002
    MYRING, David Reece
    15 Priory Road
    WR14 3DR Malvern
    Worcestershire
    Director
    15 Priory Road
    WR14 3DR Malvern
    Worcestershire
    UkBritish40384480001
    PHILLIPS-DAVIES, Paul Morton Alistair
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    EnglandBritish58784320011
    ROBERTS, John Edward
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    Director
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    British66276580001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritish51959750002

    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