Company NameNotneeded No.133 Limited
DirectorsJohn William James and David Simon Green
Company StatusDissolved
Company Number00155208
CategoryPrivate Limited Company
Incorporation Date16 May 1919(105 years ago)
Previous NameH A Fox Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John William James
NationalityBritish
StatusCurrent
Appointed05 June 1991(72 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(76 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(78 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(72 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr Leslie Charles James Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressWoodcock
Tower Road
Hindhead
Surrey
GU26 6SL

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park Hatters
Lane
Watford Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2000Declaration of solvency (3 pages)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
2 December 1999Ad 17/11/99--------- £ si 988858@1=988858 £ ic 79142/1068000 (2 pages)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 December 1999£ nc 2000000/2868000 17/11/99 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
(8 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Return made up to 05/06/96; no change of members (4 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Registered office changed on 23/10/95 from: 40 church street staines middlesex TW18 4EP (1 page)
12 September 1995Director's particulars changed (4 pages)
4 July 1995Director resigned (4 pages)
3 July 1995New director appointed (6 pages)
15 June 1995Return made up to 05/06/95; no change of members (6 pages)
11 May 1995Company name changed penta fleet LIMITED\certificate issued on 12/05/95 (4 pages)