Company NameGas Services Northern (I & C) Limited
Company StatusDissolved
Company Number03901828
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameSalomway Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Roland Upton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years (closed 24 April 2007)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressLittle Whinfield
Beech Road
Darlington
County Durham
DL1 3HQ
Secretary NameJohn Ward Short
NationalityBritish
StatusClosed
Appointed29 March 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years (closed 24 April 2007)
RoleGas Engineer
Correspondence Address2 Kennel Lane
Darlington
County Durham
DL1 2DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6b Oxford Street
Darlington
County Durham
DL1 1QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Financials

Year2014
Net Worth£2
Current Liabilities£1,097

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2006Voluntary strike-off action has been suspended (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 04/01/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 04/01/05; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 80 eastmount road darlington county durham DL1 1LE (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 04/01/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
23 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Memorandum and Articles of Association (13 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
6 April 2000Company name changed salomway LIMITED\certificate issued on 07/04/00 (2 pages)
4 January 2000Incorporation (19 pages)