Company NameGAZ Leisure Limited
DirectorGary Andrew Phillip Wilkinson
Company StatusDissolved
Company Number04402127
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Andrew Phillip Wilkinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address10 Pinfold Way North
Bridlington
East Yorkshire
YO16 7GF
Secretary NameDawn Vanessa Wilkinson
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleAdministrator
Correspondence Address10 Pinfold Way North
Bridlington
East Yorkshire
YO16 7GF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baker Tilly
Wilberforce Court Alfred
Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£42,904
Cash£855
Current Liabilities£125,173

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Statement of affairs (7 pages)
20 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Registered office changed on 03/11/03 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
17 August 2002Secretary's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)