Company NameGazeway Leasing Limited
Company StatusDissolved
Company Number03087380
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date30 April 1996 (28 years ago)

Directors

Director NameBrian Thomas Edward Shrubsall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleMd Uk Construction
Country of ResidenceEngland
Correspondence AddressGreenworth House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameAndre George Confavreux
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Peter Gerald Canfer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Green
Ickleford
Hitchin
Hertfordshire
SG5 3YD
Director NameRichards Gray Services Ltd (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire

Location

Registered AddressCrown House
Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
29 November 1995Application for striking-off (1 page)
21 November 1995Director resigned (4 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Director resigned;new director appointed (4 pages)
14 August 1995Secretary resigned;new secretary appointed (8 pages)
14 August 1995Registered office changed on 14/08/95 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
14 August 1995New director appointed (2 pages)