Company NameAndygas (Durham) Limited
Company StatusDissolved
Company Number05745076
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address57 Darlington Road
Ferryhill
County Durham
DL17 8JS
Secretary NameGail Stewart
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Darlington Road
Ferryhill
County Durham
DL17 8JS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address1 North Road
Spennymoor
County Durham
DL16 6EW
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Andrew Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,896
Current Liabilities£3,650

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Andrew Taylor on 16 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Registered office address changed from 57 Darlington Road Ferryhill County Durham DL17 8JS on 21 December 2009 (1 page)
12 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 April 2009Return made up to 16/03/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2007Registered office changed on 29/05/07 from: 29 darlington road ferryhill county durham DL17 8JP (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
16 March 2006Incorporation (15 pages)