Company NameD & B Gas Services Ltd
Company StatusDissolved
Company Number06861943
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Dennis Docherty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address7 Pegelm Gardens
Hornchurch
Essex
RM11 3NU
Secretary NameMr Ian Forder
StatusClosed
Appointed06 December 2017(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 30 May 2023)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Gainsborough Place
Park Avenue Hutton
Brentwood
CM13 2RF

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dennis Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£492
Cash£201
Current Liabilities£1,619

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (1 page)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Director's details changed for Mr Dennis Docherty on 1 January 2016 (2 pages)
18 April 2016Director's details changed for Mr Dennis Docherty on 1 January 2016 (2 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages)
29 April 2010Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Dennis Docherty on 1 December 2009 (2 pages)
27 March 2009Incorporation (18 pages)
27 March 2009Incorporation (18 pages)