Dissolved 2016-06-14
Company Information for EGASSTATION EUROPE LIMITED
SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18,
|
Company Registration Number
05612898
Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | ||||
---|---|---|---|---|
EGASSTATION EUROPE LIMITED | ||||
Legal Registered Office | ||||
SURTEES BUSINESS PARK STOCKTON ON TEES | ||||
Previous Names | ||||
|
Company Number | 05612898 | |
---|---|---|
Date formed | 2005-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 12:10:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK HARDWICK FOSTER |
||
JAMES WILLIAM DICKSON |
||
MARK HARDWICK FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEWART MCMANUS |
Company Secretary | ||
MICHAEL STEWART MCMANUS |
Director | ||
MARTIN GERARD MCTAGUE |
Director | ||
NORHAM HOUSE SECRETARY LIMITED |
Company Secretary | ||
NORHAM HOUSE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUCLEUS DATA LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
COIN METRICS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2006-04-18 | Dissolved 2016-06-14 | |
BRULINES TRUSTEE COMPANY LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
BRULINE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
EDIS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
BRULINES LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2001-10-29 | Active | |
VIANET GROUP PLC | Company Secretary | 2006-01-03 | CURRENT | 2005-01-28 | Active | |
SCREENREACH INTERACTIVE LIMITED | Director | 2017-09-29 | CURRENT | 2009-09-03 | Active | |
BRULINE LIMITED | Director | 2012-03-28 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
EDIS LIMITED | Director | 2012-03-28 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
LOOKOUTSOLUTIONS LIMITED | Director | 2011-10-20 | CURRENT | 2008-02-08 | Dissolved 2016-06-14 | |
BRULINES GROUP LIMITED | Director | 2011-09-14 | CURRENT | 2011-08-17 | Active | |
RETAIL & FORECOURT SOLUTIONS LIMITED | Director | 2010-06-08 | CURRENT | 1995-07-24 | Dissolved 2018-04-10 | |
ENERGY LEVEL SYSTEMS LIMITED | Director | 2010-04-06 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
VOPEN LIMITED | Director | 2009-01-12 | CURRENT | 1998-11-13 | Dissolved 2016-06-14 | |
VIANET LIMITED | Director | 2008-12-11 | CURRENT | 1992-06-15 | Active | |
NUCLEUS DATA HOLDINGS LIMITED | Director | 2008-01-04 | CURRENT | 2000-10-05 | Dissolved 2016-06-14 | |
NUCLEUS DATA LIMITED | Director | 2008-01-04 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Director | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
COIN METRICS LIMITED | Director | 2006-06-07 | CURRENT | 2006-04-18 | Dissolved 2016-06-14 | |
BRULINES TRUSTEE COMPANY LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
VIANET GROUP PLC | Director | 2005-04-20 | CURRENT | 2005-01-28 | Active | |
BRULINES LIMITED | Director | 2003-04-02 | CURRENT | 2001-10-29 | Active | |
VENDMAN SYSTEMS LIMITED | Director | 2017-10-03 | CURRENT | 1998-04-22 | Active | |
VENDMAN EUROPE LIMITED | Director | 2017-10-03 | CURRENT | 2008-09-30 | Active | |
LOOKOUTSOLUTIONS LIMITED | Director | 2011-10-20 | CURRENT | 2008-02-08 | Dissolved 2016-06-14 | |
BRULINES GROUP LIMITED | Director | 2011-09-14 | CURRENT | 2011-08-17 | Active | |
VIATELEMETRY LIMITED | Director | 2010-12-02 | CURRENT | 2010-05-05 | Dissolved 2016-06-14 | |
RETAIL & FORECOURT SOLUTIONS LIMITED | Director | 2010-06-08 | CURRENT | 1995-07-24 | Dissolved 2018-04-10 | |
ENERGY LEVEL SYSTEMS LIMITED | Director | 2010-04-06 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
VOPEN LIMITED | Director | 2009-01-12 | CURRENT | 1998-11-13 | Dissolved 2016-06-14 | |
VIANET LIMITED | Director | 2008-12-11 | CURRENT | 1992-06-15 | Active | |
NUCLEUS DATA HOLDINGS LIMITED | Director | 2008-01-04 | CURRENT | 2000-10-05 | Dissolved 2016-06-14 | |
NUCLEUS DATA LIMITED | Director | 2008-01-04 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Director | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
COIN METRICS LIMITED | Director | 2006-06-07 | CURRENT | 2006-04-18 | Dissolved 2016-06-14 | |
BRULINES TRUSTEE COMPANY LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
BRULINES LIMITED | Director | 2006-01-03 | CURRENT | 2001-10-29 | Active | |
VIANET GROUP PLC | Director | 2006-01-03 | CURRENT | 2005-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 FULL LIST | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 19/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 19/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 04/11/09 FULL LIST | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK HARDWICK FOSTER | |
288a | DIRECTOR APPOINTED JAMES WILLIAM DICKSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL MCMANUS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN MCTAGUE | |
225 | CURREXT FROM 30/11/2008 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SUITE L BUSINESS & INNOVATION CENTRE WEARFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TA | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EDENSURE LIMITED CERTIFICATE ISSUED ON 13/02/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NORHAM HOUSE 1050 LIMITED CERTIFICATE ISSUED ON 28/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGASSTATION EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EGASSTATION EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |