BRITISH GAS PIPELINES LIMITED

BRITISH GAS PIPELINES LIMITED

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

    Company NameBRITISH GAS PIPELINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03226380
    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 BRITISH GAS PIPELINES LIMITED?

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

    Where is BRITISH GAS PIPELINES LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH GAS PIPELINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS SITE WORKS LIMITEDOct 28, 2003Oct 28, 2003
    CENTRICA 27 LIMITEDOct 06, 2003Oct 06, 2003
    GOLDFISH INVESTMENTS LIMITEDOct 20, 2000Oct 20, 2000
    GOLDFISH MANAGEMENT LIMITEDJul 12, 1996Jul 12, 1996

    What are the latest accounts for BRITISH GAS PIPELINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH GAS PIPELINES 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

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    2 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Appointment of Nicola Margaret Carroll as a director on Jul 12, 2012

    2 pagesAP01

    Termination of appointment of Luke Thomas as a director on Jul 12, 2012

    1 pagesTM01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Appointment of Mr Luke Thomas as a director

    2 pagesAP01

    Termination of appointment of Pamela Coles as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Pamela Mary Coles as a director

    2 pagesAP01

    Termination of appointment of Paul Moore as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of BRITISH GAS PIPELINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CARROLL, Nicola Margaret
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish159152750001
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    DAVIS, Helen
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    Secretary
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    British51703060001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    CENTRICA SECRETARIES LIMITED
    Charter Court 50 Windsor Road
    SL1 2HA Slough
    Berkshire
    Secretary
    Charter Court 50 Windsor Road
    SL1 2HA Slough
    Berkshire
    71532760001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BARRETT, Peter
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    Director
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    British75515090001
    BOWTELL, John Paul Maurice
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    Director
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    British82969690001
    BUTLER, Geoffrey Robert, Dr
    The Mullions
    New Road
    EX12 3EB Beer
    Devon
    Director
    The Mullions
    New Road
    EX12 3EB Beer
    Devon
    British52822770002
    BYSOUTH, Paul
    Ashcombe Cottage
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    Ashcombe Cottage
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish89466080001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    CAMERON, Alisdair Charles John
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    Director
    Brooklands
    Stadhampton Road
    OX44 7QD Little Milton
    Oxfordshire
    EnglandBritish194621970001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British39337380003
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British39337380003
    COLES, Pamela Mary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish132277340001
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British51478770002
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    KENDLE, David Philip
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    Director
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    United KingdomBritish95977510001
    KENT, John Michael
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    Director
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    British68889050001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Director
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    NELSON, Keith Frederick
    Doone Valley
    20 Burnt Hill Road
    GU10 4RX Farnham
    Surrey
    Director
    Doone Valley
    20 Burnt Hill Road
    GU10 4RX Farnham
    Surrey
    British86977500001
    PARSONS, Michael
    Frenches Manor
    Snow Hill, Crawley Down
    RH10 3EG Crawley
    West Sussex
    Director
    Frenches Manor
    Snow Hill, Crawley Down
    RH10 3EG Crawley
    West Sussex
    British68390270001
    PETERS, Ian
    East Coombe North Bank
    BN6 8JG Hassocks
    West Sussex
    Director
    East Coombe North Bank
    BN6 8JG Hassocks
    West Sussex
    British46001120001
    RICHARDS, Douglas John
    Richmond
    75 Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Director
    Richmond
    75 Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    British112646270001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    SHEARS, John Nicholas
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    Director
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    BritishBritish61771310001
    THOMAS, Luke
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish48375440002
    TURNER, Moira Lynne
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    EnglandBritish82549950002
    TURNER, Moira Lynne
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    EnglandBritish82549950002
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005

    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