Company NameM O Gas Engineers Limited
Company StatusDissolved
Company Number05920403
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew Peter George Owen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Dewyk Road
Canvey Island
Essex
SS8 8BD
Secretary NameMr Peter Owen
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Dewyk Road
Canvey Island
Essex
SS8 8BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (3 pages)
6 July 2010Application to strike the company off the register (3 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 May 2009Accounts made up to 31 August 2008 (2 pages)
19 December 2008Return made up to 31/08/08; full list of members (3 pages)
19 December 2008Return made up to 31/08/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts made up to 31 August 2007 (2 pages)
1 November 2007Return made up to 31/08/07; full list of members (6 pages)
1 November 2007Return made up to 31/08/07; full list of members (6 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Incorporation (9 pages)