Company NameFleettyreline Limited
Company StatusDissolved
Company Number04461721
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Andrew Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Harriotts Hayes Lane
Codsall Wood
Staffordshire
WV8 1RQ
Secretary NameMr Brian James Dix
NationalityBritish
StatusClosed
Appointed08 June 2006(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Briarly Close
Tren Newydd Park
Risca
Gwent
NP1 6RE
Wales
Director NameMr Brian James Dix
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Briarly Close
Tren Newydd Park
Risca
Gwent
NP1 6RE
Wales
Director NamePaul Richard Atwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHouse In The Wood
London Road
Ascot
Berkshire
SL5 8DE
Director NameAndrew Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Silver Hill Cottages
Dunks Green Road
Shipbourne
Kent
TN11 9RU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Dean Douglas Paul Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hemdean Road
Caversham
Reading
Berkshire
RG4 7SS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Elizabeth Jane Williams
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Hemdean Road
Caversham
Reading
Berkshire
RG4 7SS
Director NameMr Christopher Hugh Shankland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2004)
RoleConsultant
Correspondence AddressWoodlands Cottage
Woodlands Road Shiplake
Henley-On-Thames
Oxon
RG9 4AA
Director NameMr John Allen Church
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressIvy Bank
The Village
Burton
Wirral
CH64 5TG
Wales
Director NameMrs Elizabeth Jane Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hemdean Road
Caversham
Reading
Berkshire
RG4 7SS
Secretary NameMr John Allen Church
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressIvy Bank
The Village
Burton
Wirral
CH64 5TG
Wales

Location

Registered AddressSuite 1 Weaver House Ashville
Point, Clifton Lane
Sutton Weaver, Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1.25
(5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1.25
(5 pages)
11 July 2010Register inspection address has been changed (1 page)
11 July 2010Register inspection address has been changed (1 page)
23 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
16 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
16 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 14/06/07; full list of members (3 pages)
12 July 2007Return made up to 14/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: c/o group tyre (uk) LTD cheshire innovation park po box 1 chester CH1 3SH (1 page)
2 August 2006Registered office changed on 02/08/06 from: c/o group tyre (uk) LTD cheshire innovation park po box 1 chester CH1 3SH (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 14/06/06; full list of members (2 pages)
11 July 2006Return made up to 14/06/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
18 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 September 2005Return made up to 14/06/05; full list of members (7 pages)
28 September 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
27 May 2005Return made up to 30/03/05; full list of members (8 pages)
27 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Auditors resignation (1 page)
8 November 2004Resolutions
  • RES13 ‐ Subdivide 400 @ £0.25 17/09/04
(2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2004S-div 17/09/04 (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2004Resolutions
  • RES13 ‐ Subdivide 400 @ £0.25 17/09/04
(2 pages)
8 November 2004S-div 17/09/04 (2 pages)
8 November 2004Auditors resignation (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
3 November 2004Registered office changed on 03/11/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
3 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
3 November 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 November 2003Registered office changed on 14/11/03 from: denmark house old bath road twyford berkshire RG10 9QJ (1 page)
14 November 2003Registered office changed on 14/11/03 from: denmark house old bath road twyford berkshire RG10 9QJ (1 page)
9 October 2003Return made up to 14/06/03; full list of members (7 pages)
9 October 2003Return made up to 14/06/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (13 pages)
14 June 2002Incorporation (13 pages)