Company NameGaschek Ltd
Company StatusDissolved
Company Number04374534
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 24 July 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Director NameMrs Maureen Dorothy Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 August 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Briarwood Drive
Leigh On Sea
Essex
SS9 4LB
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2002)
RoleKitchen Installer
Correspondence AddressFlat 8
15 Palmerston Road
Westcliff On Sea
Essex
SS0 7TA
Secretary NameMr Anthony Davies
NationalityBritish
StatusResigned
Appointed01 July 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Briarwood Drive
Leigh On Sea
Essex
SS9 4LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Maureen Dorothy Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£2,172
Cash£2,913
Current Liabilities£3,434

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
29 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
6 January 2015Registered office address changed from C/O Merryfield Accountants 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Merryfield Accountants 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 6 January 2015 (1 page)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 March 2011Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA United Kingdom on 6 March 2011 (1 page)
6 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
6 March 2011Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA United Kingdom on 6 March 2011 (1 page)
4 March 2011Registered office address changed from 51 Briarwood Drive Leigh on Sea Essex SS9 4LB on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 51 Briarwood Drive Leigh on Sea Essex SS9 4LB on 4 March 2011 (1 page)
5 November 2010Company name changed gaschek heating plus LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 August 2010Appointment of Mr Anthony Davies as a director (2 pages)
18 August 2010Termination of appointment of Anthony Davies as a secretary (1 page)
18 August 2010Termination of appointment of Maureen Davies as a director (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Maureen Dorothy Davies on 16 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
3 April 2006Return made up to 15/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 15/02/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Company name changed modern kitchens LIMITED\certificate issued on 21/07/04 (3 pages)
12 May 2004Registered office changed on 12/05/04 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page)
7 February 2004Return made up to 15/02/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 15/02/03; full list of members (6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
25 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002Company name changed oakwood contractors LTD\certificate issued on 21/05/02 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
15 February 2002Incorporation (9 pages)