Company NameGable Enterprises Limited
Company StatusDissolved
Company Number03711723
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJanet Elizabeth Le Seelleur
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 years, 11 months after company formation)
Appointment Duration10 months (closed 03 December 2002)
RoleChartered Accountant
Correspondence Address32 Springhill Avenue
Crofton
Wakefield
West Yorkshire
WF4 1HA
Director NameJanet Elizabeth Le Seelleur
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleChartered Accountant
Correspondence Address32 Springhill Avenue
Crofton
Wakefield
West Yorkshire
WF4 1HA
Director NameRichard John Le Seelleur
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address32 Springhill Avenue
Crofton
Wakefield
West Yorkshire
WF4 1HA
Director NameJohn James Leseelleur
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleRetired Chartered Loss Adjuste
Correspondence Address45b Ashgap Lane
Normanton
West Yorkshire
WF6 2DT
Secretary NameJohn James Leseelleur
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleRetired Chartered Loss Adjuste
Correspondence Address45b Ashgap Lane
Normanton
West Yorkshire
WF6 2DT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
28 January 2001Registered office changed on 28/01/01 from: 32 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page)
2 June 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 32 springhill avenue crofton wakefield west yorkshire WF4 1HA (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
17 February 2000Registered office changed on 17/02/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)