Company NameGazeley Purfleet Limited
Company StatusDissolved
Company Number04636579
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameStoredetail Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMr Nigel William John Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weather House
Shalstone
Buckinghamshire
MK18 5LX
Secretary NameCraig Robert Young
StatusClosed
Appointed07 January 2011(7 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 September 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameMr Nicholas Paul Kenneth Redwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Avenue Road
St Albans
Hertfordshire
AL1 3QQ
Secretary NameMr Nicholas Mark Cooper
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration2 years (resigned 11 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Belle Baulk
Towcester
Northants
NN12 6YE
Secretary NameMichelle Fernandez
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address1 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameMr Patrick John McGillycuddy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address16 Beethoven Road
Elstree
Borehamwood
Hertfordshire
WD6 3DP
Secretary NameMr Richard William Jones
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameCraig Robert Young
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 2007(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 2009)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
13b South Street
Castlethorpe
Buckinghamshire
MK19 7EL
Secretary NameJames Henry John Behrens
StatusResigned
Appointed24 July 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gazeley Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(6 pages)
6 January 2011Register 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 (1 page)
6 January 2011Register 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 (1 page)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
18 September 2009Director appointed nigel william john godfrey (3 pages)
18 September 2009Appointment terminated director nicholas redwood (1 page)
18 September 2009Director appointed nigel william john godfrey (3 pages)
18 September 2009Director appointed stuart charles berkoff (3 pages)
18 September 2009Appointment terminated director craig young (1 page)
18 September 2009Director appointed stuart charles berkoff (3 pages)
18 September 2009Appointment Terminated Director craig young (1 page)
18 September 2009Appointment Terminated Director nicholas redwood (1 page)
27 August 2009Appointment Terminated Secretary michelle fernandez (1 page)
27 August 2009Appointment terminated secretary michelle fernandez (1 page)
27 August 2009Secretary appointed james henry john behrens (1 page)
27 August 2009Secretary appointed james henry john behrens (1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 July 2009Director's change of particulars / nicholas redwood / 17/07/2009 (1 page)
17 July 2009Director's Change of Particulars / nicholas redwood / 17/07/2009 / Occupation was: managing director uk, now: company director (1 page)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
16 January 2009Director'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 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Director's change of particulars / nicholas redwood / 01/07/2005 (1 page)
4 November 2008Return made up to 31/12/07; full list of members (3 pages)
4 November 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house great wilson road leeds LS11 5AD (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house great wilson road leeds LS11 5AD (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2003 (10 pages)
20 July 2005Full accounts made up to 31 December 2003 (10 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 February 2003Memorandum and Articles of Association (10 pages)
21 February 2003Memorandum and Articles of Association (10 pages)
21 February 2003New director appointed (3 pages)
21 February 2003Registered office changed on 21/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 February 2003New secretary appointed (3 pages)
21 February 2003New director appointed (4 pages)
21 February 2003New director appointed (3 pages)
21 February 2003Registered office changed on 21/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 February 2003New secretary appointed (3 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (4 pages)
27 January 2003Company name changed storedetail LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Company name changed storedetail LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Director resigned (1 page)
14 January 2003Incorporation (17 pages)
14 January 2003Incorporation (17 pages)