Company NameFleet Commercials Limited
Company StatusDissolved
Company Number04409520
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Fleet
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Road
Bebington
Wirral
Merseyside
CH63 7PX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameBrenda Fleet
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleSecretary
Correspondence Address23 Heath Road
Bebington
Wirral
CH63 7PX
Wales
Director NameDianne Angela Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2002)
RoleCompany Director
Correspondence Address53 Croft Avenue
Bromborough
Birkenhead
Merseyside
CH62 2BN
Wales
Secretary NameKathleen Christine Baker
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2011)
RoleMentor
Correspondence Address4 Heath Lea
Halifax
West Yorkshire
HX1 2BX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

2 at £1Leonard Fleet
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,470
Current Liabilities£125,936

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Termination of appointment of Kathleen Baker as a secretary (1 page)
25 July 2011Termination of appointment of Kathleen Baker as a secretary (1 page)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Leonard Fleet on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Leonard Fleet on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Leonard Fleet on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 May 2009Return made up to 04/04/09; full list of members (3 pages)
26 May 2009Return made up to 04/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2006Return made up to 04/04/06; full list of members (2 pages)
17 July 2006Return made up to 04/04/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 August 2005Return made up to 04/04/05; full list of members (2 pages)
11 August 2005Return made up to 04/04/05; full list of members (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 July 2004Return made up to 04/04/04; full list of members (6 pages)
13 July 2004Return made up to 04/04/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 June 2003Return made up to 04/04/03; full list of members (6 pages)
30 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
29 May 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
28 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
4 April 2002Incorporation (12 pages)