SWALEC GAS LIMITED
Overview
| Company Name | SWALEC GAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02624695 |
| 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 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 Address | No |
What were the previous names of SWALEC GAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH WALES ENERGY LIMITED | May 27, 1992 | May 27, 1992 |
| CELTIC FLAME LIMITED | Mar 24, 1992 | Mar 24, 1992 |
| SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED | Jan 08, 1992 | Jan 08, 1992 |
| PRECIS (1099) LIMITED | Jun 27, 1991 | Jun 27, 1991 |
What are the latest accounts for SWALEC GAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SWALEC GAS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SWALEC GAS LIMITED?
| 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Manson as a director | 1 pages | TM01 | ||||||||||
Appointment of William Kenneth Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Phillips-Davies as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Ian Macdonald Manson as a director | 2 pages | AP01 | ||||||||||
Appointment of Anthony Edward Keeling as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser Alexander as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Donnelly as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of SWALEC GAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
| KEELING, Anthony Edward | Director | Centenary House 10 Winchester Road RG21 8UQ Basingstoke Basingstoke Customer Service United Kingdom | United Kingdom | British | 109527220002 | |||||
| MORRIS, William Kenneth | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 183290460001 | |||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| GRAY, Ailsa Mary | Secretary | 27 Saint Magdalenes Road PH2 0BT Perth | British | 52995340008 | ||||||
| HOWARD, Kenneth John | Secretary | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | British | 74710920001 | ||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||
| DONNELLY, Lawrence John Vincent | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | Scotland | British | 62794440002 | |||||
| GIBBARD, David Ronald | Director | Furnace Farm Tintern NP16 6TU Chepstow Gwent | British | 7675630001 | ||||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HOLLINS, Peter Thomas | Director | 10d Kinnear Road EH3 5PE Edinburgh | British | 56803330002 | ||||||
| JONES, David Harold | Director | Hemmick Court Queen Street Hale SP6 2RD Fordingbridge Hampshire | British | 75454360001 | ||||||
| KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | 55649070001 | |||||
| MACKEY, Michael David | Director | Harthill Court St Briavels GL15 6UQ Lydney Gloucestershire | United Kingdom | British | 34655370002 | |||||
| MANSON, Ian Macdonald | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 42443530002 | |||||
| MARCHANT, Ian Derek | Director | 45 Craigcrook Road EH4 3PH Edinburgh Midlothian | United Kingdom | British | 29951280003 | |||||
| MILES, Gerwyn John | Director | 98 Rhydypenau Road Cyncoed CF23 6PW Cardiff South Glamorgan | Wales | British | 46422480002 | |||||
| MYRING, David Reece | Director | 15 Priory Road WR14 3DR Malvern Worcestershire | Uk | British | 40384480001 | |||||
| PHILLIPS-DAVIES, Paul Morton Alistair | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | England | British | 58784320011 | |||||
| ROBERTS, John Edward | Director | The Cottage Ganarew House Ganarew NP25 3SS Monmouth Gwent | British | 66276580001 | ||||||
| SIGSWORTH, David, Prof. | Director | 9 Station Road EH30 9HY South Queensferry West Lothian | United Kingdom | British | 4582280001 | |||||
| WALKER, Andrew John | Director | The Browns End HR8 1RX Bromesberrow Gloucestershire | United Kingdom | British | 51959750002 |
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