Company NameGazeley Project Management Limited
Company StatusDissolved
Company Number02487747
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(2 years after company formation)
Appointment Duration6 years (closed 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Patrick John McGillycuddy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(2 years after company formation)
Appointment Duration6 years (closed 07 April 1998)
RoleConstruction Controller
Correspondence Address16 Beethoven Road
Elstree
Borehamwood
Hertfordshire
WD6 3DP
Secretary NameJulia Jacquetta Caroline Chapman
NationalityBritish
StatusClosed
Appointed28 August 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed12 February 1993(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(3 years after company formation)
Appointment Duration5 years (closed 07 April 1998)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameMr Stephen Godfrey Clark
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address1 Crag Lane
Knaresborough
North Yorkshire
HG5 8EE
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Secretary NameMr Francis Benjamin Atkinson
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address73 Butterley Lane
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration6 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NamePhilip Robert Cox
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 6 months after company formation)
Appointment Duration4 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 Accounts27 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
3 November 1997Application for striking-off (1 page)
24 March 1997Return made up to 07/02/97; no change of members (7 pages)
23 January 1997Accounts made up to 27 April 1996 (6 pages)
19 June 1996Return made up to 07/02/96; no change of members (7 pages)
1 March 1996Accounts made up to 29 April 1995 (6 pages)