Company number 03011309
Status Liquidation
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Liquidators statement of receipts and payments to 12 November 2016; Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016; Liquidators statement of receipts and payments to 12 November 2015. The most likely internet sites of GAS APPLIANCE SALES & SERVICING LIMITED are www.gasappliancesalesservicing.co.uk, and www.gas-appliance-sales-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gas Appliance Sales Servicing Limited is a Private Limited Company.
The company registration number is 03011309. Gas Appliance Sales Servicing Limited has been working since 18 January 1995.
The present status of the company is Liquidation. The registered address of Gas Appliance Sales Servicing Limited is The Chapel Bridge Street Driffield Yo25 6da. . TAYLOR, Jonathan Paul is a Secretary of the company. EDGAR, Paul Leslie is a Director of the company. TAYLOR, Jonathan Paul is a Director of the company. Secretary EDGAR, Heather has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Director JONES, Joseph Edward has been resigned. Director TAYLOR, Stephen Leonard has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. Director WYATT, Andrew has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
EDGAR, Heather
Resigned: 15 February 1999
Appointed Date: 18 January 1995
Director
WYATT, Andrew
Resigned: 30 November 2001
Appointed Date: 12 July 2000
78 years old
GAS APPLIANCE SALES & SERVICING LIMITED Events
19 Jan 2017
Liquidators statement of receipts and payments to 12 November 2016
05 Dec 2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 5 December 2016
15 Jan 2016
Liquidators statement of receipts and payments to 12 November 2015
03 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
21 Nov 2014
Registered office address changed from Unit 2a Sandtoft Industrial Estate Sandtoft Road Belton Doncaster DN9 1PN to Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2014
...
... and 74 more events
28 Mar 1996
Return made up to 18/01/96; full list of members
-
363(287) ‐
Registered office changed on 28/03/96
01 Feb 1995
Registered office changed on 01/02/95 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
01 Feb 1995
Secretary resigned;director resigned;new director appointed
01 Feb 1995
New secretary appointed;director resigned
18 Jan 1995
Incorporation
28 January 2005
Assignment of keyman life policy intimation dated 02 february 2005 and
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with canada life, numbered 6017690, dated…
28 January 2005
Assignment of keyman life policy intimation dated 02 february 2005 and
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with canada life, numbered 6017691, dated…
14 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property assets goodwill…
5 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 6 April 2002
Status: Satisfied
on 21 February 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
24 December 1997
Debenture
Delivered: 27 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…