Company NameGFL Vehicle Management Limited
Company StatusDissolved
Company Number04474095
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameWayne Lee Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Dalmatia Road
Southend On Sea
Essex
SS1 2QQ
Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameMr John Horace Vaughan
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Director NameDavid Ian Vaughan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address1 Kilnwood Avenue
Hockley
Essex
SS5 4PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBarytahouse
29 Victoria Avenue
Southend On Sea
Essex
SS2 6AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
22 August 2003Return made up to 01/07/03; full list of members (7 pages)
15 August 2002New director appointed (1 page)
15 August 2002Director resigned (1 page)
30 July 2002Ad 22/07/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 229 nether street london N3 1NT (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (12 pages)