Company NameFleetstand Limited
Company StatusDissolved
Company Number04310464
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)
Previous NamesPulse Fitness Finance Limited and Pulse Relay Limited

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Villa Farm Boundary Lane
Congleton
Cheshire
CW12 3HZ
Director NameDavid Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Secretary NameMr John Hodd
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Company name changed pulse relay LIMITED\certificate issued on 17/02/03 (2 pages)
21 August 2002Registered office changed on 21/08/02 from: greenfield farm estate longleton cheshire CW12 4TT (1 page)
5 March 2002Company name changed pulse fitness finance LIMITED\certificate issued on 05/03/02 (2 pages)
9 January 2002Registered office changed on 09/01/02 from: unit 11A greenfield farm industrial estate, congleton cheshire CW12 4TT (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)