Company NameGas UK Limited
DirectorsPaul Ainsley and Kenneth Linge
Company StatusDissolved
Company Number02845744
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(6 years after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJohn Elliott
NationalityBritish
StatusCurrent
Appointed06 April 2001(7 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameMr Peter Tregarthen Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1996)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressThe Cottage Waldley
Doveridge
Ashbourne
Derbyshire
DE6 5LR
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1996)
RoleDirector Of Corporate Planning
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed19 August 1993(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 1999)
RoleFinancial Controller
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£500,000
Cash£500,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2004Registered office changed on 14/10/04 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 September 2003Return made up to 18/08/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
24 August 2000Return made up to 18/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
23 August 1999Return made up to 18/08/99; no change of members (4 pages)
4 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
19 September 1997Return made up to 18/08/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
11 April 1997Director resigned (1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Registered office changed on 23/09/96 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
3 September 1996Return made up to 18/08/96; no change of members (7 pages)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
26 April 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
4 September 1995Return made up to 18/08/95; no change of members (12 pages)
30 August 1995Director resigned;new director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (11 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)