Company NameBasgas Limited
Company StatusDissolved
Company Number06658794
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date29 March 2011 (13 years ago)

Directors

Director NameStephen John Garwood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2011)
RoleHeating Engineer
Correspondence Address33 Lichfields
Basildon
Essex
SS14 3RQ
Director NameRosemary May Garwood
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleGas Boiler Services
Correspondence Address45 Rose Acre
Basildon
Essex
SS14 1UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£841
Cash£200
Current Liabilities£9,270

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Registered office address changed from Unit 13 H & H Industries Archers Close Archers Fields Basildon Essex SS13 1DH on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Unit 13 H & H Industries Archers Close Archers Fields Basildon Essex SS13 1DH on 19 March 2010 (2 pages)
25 February 2010Appointment of Stephen John Garwood as a director (4 pages)
25 February 2010Termination of appointment of Rosemary Garwood as a director (2 pages)
25 February 2010Appointment of Stephen John Garwood as a director (4 pages)
25 February 2010Termination of appointment of Rosemary Garwood as a director (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 August 2008Appointment terminated director company directors LIMITED (1 page)
7 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
7 August 2008Director appointed rosemary may garwood (2 pages)
7 August 2008Director appointed rosemary may garwood (2 pages)
7 August 2008Appointment Terminated Director company directors LIMITED (1 page)
29 July 2008Incorporation (16 pages)
29 July 2008Incorporation (16 pages)