Company NameGazeley (Watford) Limited
Company StatusDissolved
Company Number04843269
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Directors

Director NameMr Andrew Donald Griffiths
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCruck House
38 Main Street
Newton Linford
Leicestershire
LE6 0AD
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameNicholas Paul Kenneth Redwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address43 Worley Road
St Albans
Hertfordshire
AL3 5NR
Secretary NameMr Nicholas Mark Cooper
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Belle Baulk
Towcester
Northants
NN12 6YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAsda House, South Bank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2003Statement of affairs (23 pages)
15 October 2003Ad 05/09/03--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (18 pages)