Company NameGas Appliance Maintenance Service  Limited
Company StatusDissolved
Company Number04554505
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Reeve
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. Johns Green
Colchester
CO2 7EZ
Secretary NameMr John William Reeve
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleGas Engineer
Correspondence Address33 St. Johns Green
Colchester
CO2 7EZ
Secretary NameMrs Karen Reeve
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Lodders Walk
Colchester
Essex
CO2 7WD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone01206 366306
Telephone regionColchester

Location

Registered Address33 St. Johns Green
Colchester
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

3 at £1John Reeve
100.00%
Ordinary A

Financials

Year2014
Net Worth-£13,598
Cash£9,195
Current Liabilities£28,030

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 June 2012Registered office address changed from 5 Lodders Walk Colchester Essex CO2 7WD on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 5 Lodders Walk Colchester Essex CO2 7WD on 2 June 2012 (1 page)
2 June 2012Termination of appointment of Karen Reeve as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Mr John William Reeve on 1 August 2010 (2 pages)
17 October 2010Secretary's details changed for Mr John William Reeve on 1 August 2010 (2 pages)
17 October 2010Secretary's details changed for Mr John William Reeve on 1 August 2010 (2 pages)
17 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Mr John William Reeve on 1 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr John William Reeve on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John William Reeve on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John William Reeve on 23 July 2009 (2 pages)
14 October 2009Secretary's details changed for Karen Reeve on 23 July 2009 (2 pages)
14 October 2009Secretary's details changed for John William Reeve on 23 July 2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from grantchester house braiswick colchester essex CO4 5AU (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2007Return made up to 07/10/07; full list of members (8 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 07/10/06; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2005Return made up to 07/10/05; full list of members (8 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2004Return made up to 07/10/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 November 2003Return made up to 07/10/03; full list of members (8 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 September 2003Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
6 December 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
5 December 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (12 pages)