GAZELEY PURFLEET LIMITED

Register to unlock more data on OkredoRegister

GAZELEY PURFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04636579

Incorporation date

13/01/2003

Size

Full

Contacts

Registered address

Registered address

16 Palace Street, Cardinal Place, London SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon23/01/2011
Appointment of Craig Robert Young as a secretary
dot icon20/01/2011
Termination of appointment of James Behrens as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon25/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Secretary's details changed for James Henry John Behrens on 2010-03-25
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 2009-10-05
dot icon17/09/2009
Director appointed stuart charles berkoff
dot icon17/09/2009
Director appointed nigel william john godfrey
dot icon17/09/2009
Appointment Terminated Director nicholas redwood
dot icon17/09/2009
Appointment Terminated Director craig young
dot icon26/08/2009
Secretary appointed james henry john behrens
dot icon26/08/2009
Appointment Terminated Secretary michelle fernandez
dot icon17/08/2009
Resolutions
dot icon16/07/2009
Director's Change of Particulars / nicholas redwood / 17/07/2009 / Occupation was: managing director uk, now: company director
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Director's Change of Particulars / nicholas redwood / 01/07/2005 / HouseName/Number was: , now: 6; Street was: 43 worley road, now: avenue road; Country was: , now: united kingdom; Occupation was: chartered surveyor, now: managing director uk
dot icon03/11/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2008
Location of register of members
dot icon14/07/2008
Registered office changed on 15/07/2008 from asda house great wilson road leeds LS11 5AD
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Secretary resigned
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/12/2005
New secretary appointed
dot icon30/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Full accounts made up to 2003-12-31
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon30/01/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon03/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon20/02/2003
Registered office changed on 21/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Memorandum and Articles of Association
dot icon26/01/2003
Certificate of change of name
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
Director resigned
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggan, John
Director
19/01/2003 - 30/05/2006
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/01/2003 - 19/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/01/2003 - 19/01/2003
43699
Godfrey, Nigel William John
Director
20/08/2009 - Present
39
Jones, Richard William
Director
19/01/2003 - 05/08/2007
156

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAZELEY PURFLEET LIMITED

GAZELEY PURFLEET LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at 16 Palace Street, Cardinal Place, London SW1E 5JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAZELEY PURFLEET LIMITED?

toggle

GAZELEY PURFLEET LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 26/09/2011.

Where is GAZELEY PURFLEET LIMITED located?

toggle

GAZELEY PURFLEET LIMITED is registered at 16 Palace Street, Cardinal Place, London SW1E 5JQ.

What does GAZELEY PURFLEET LIMITED do?

toggle

GAZELEY PURFLEET LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GAZELEY PURFLEET LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.