GAS RIGHT LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7BS
Company number 04445916
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address WESTBURY TELFORD, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7BS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GAS RIGHT LIMITED are www.gasright.co.uk, and www.gas-right.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Gas Right Limited is a Private Limited Company. The company registration number is 04445916. Gas Right Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Gas Right Limited is Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire Sk8 7bs. The company`s financial liabilities are £9.28k. It is £4.68k against last year. The cash in hand is £0.3k. It is £-0.41k against last year. And the total assets are £3.72k, which is £-11.04k against last year. DIXON, Michael is a Secretary of the company. DIXON, Derek John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIXON, Regina has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


gas right Key Finiance

LIABILITIES £9.28k
+101%
CASH £0.3k
-58%
TOTAL ASSETS £3.72k
-75%
All Financial Figures

Current Directors

Secretary
DIXON, Michael
Appointed Date: 29 July 2003

Director
DIXON, Derek John
Appointed Date: 23 May 2002
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Secretary
DIXON, Regina
Resigned: 29 July 2003
Appointed Date: 23 May 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

GAS RIGHT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

24 Aug 2015
Registered office address changed from 40 Thornsgreen Road Woodhouse Park Manchester M22 1GD to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 24 August 2015
...
... and 29 more events
02 Jun 2002
New secretary appointed
02 Jun 2002
Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
02 Jun 2002
Director resigned
02 Jun 2002
Secretary resigned
23 May 2002
Incorporation