CONTRACT NATURAL GAS SOFTWARE LIMITED

  • Company statusliquidation
  • Company No03386645
  • Age28 years 1 month Incorporated 9 June 1997
  • Officers2

Address

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW

CONTRACT NATURAL GAS SOFTWARE LIMITED is an liquidation company incorporated on 9 June 1997 and based in Manchester. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

    Available to 29 October 2021. Next accounts due by 29 July 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 19 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 04 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 10 Apr 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 10 Apr 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 21 Sep 2023

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 21 Sep 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 12 Jun 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 29 Apr 2022

Liquidation Voluntary Statement Of Affairs

3 Years Ago on 29 Apr 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 29 Apr 2022

Resolution

3 Years Ago on 29 Apr 2022

Accounts With Accounts Type Audit Exemption Subsiduary

3 Years Ago on 23 Nov 2021

Legacy

3 Years Ago on 15 Nov 2021

Memorandum Articles

3 Years Ago on 08 Nov 2021

Resolution

3 Years Ago on 08 Nov 2021

Legacy

3 Years Ago on 03 Nov 2021

Legacy

3 Years Ago on 03 Nov 2021

Gazette Filings Brought Up To Date

3 Years Ago on 29 Oct 2021

Gazette Notice Compulsory

3 Years Ago on 26 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 20 Oct 2021

Legacy

3 Years Ago on 11 Aug 2021

Legacy

4 Years Ago on 28 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 12 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 31 Mar 2021

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FRANKS, Susannahsecretary 31 Jan 2020
STANLEY, Paul Robertdirector Sep 196731 Jan 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cng (Group) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.