Company NameGazeley Limited
Company StatusDissolved
Company Number02393918
CategoryPrivate Limited Company
Incorporation Date9 June 1989(34 years, 10 months ago)
Dissolution Date28 March 2000 (24 years ago)
Previous NameGazeley Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2000)
RoleFinance Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameJulia Jacquetta Caroline Chapman
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Secretary NamePhilip Robert Cox
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 1993)
RoleCompany Director
Correspondence Address7 Greenway
Harrogate
North Yorkshire
HG2 9LR

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts3 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
11 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 December 1997Return made up to 01/11/97; no change of members (9 pages)
9 July 1997Accounts for a dormant company made up to 3 May 1997 (7 pages)
23 January 1997Accounts for a dormant company made up to 27 April 1996 (7 pages)
27 November 1996Return made up to 01/11/96; full list of members (8 pages)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1995Return made up to 01/11/95; no change of members (14 pages)
18 July 1995Full accounts made up to 29 April 1995 (12 pages)