Company NameNational Fleet Contracts Limited
Company StatusDissolved
Company Number00379472
CategoryPrivate Limited Company
Incorporation Date22 March 1943(81 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(65 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePeter James Harvey
Date of BirthJuly 1966 (Born 57 years ago)
StatusClosed
Appointed30 September 2008(65 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 March 2009)
RoleSecretary
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameMr Ian Christopher Mosley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(48 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood House
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameFrederick Herbert Aldous
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(48 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Chyne
South Park
Gerrards Cross
Buckinghamshire
SL9 8HZ
Secretary NameMr Raymond Michael Cork
NationalityBritish
StatusResigned
Appointed08 May 1991(48 years, 1 month after company formation)
Appointment Duration1 day (resigned 09 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleManaging Director Swan Nationi
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameMr Raymond Michael Cork
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleCompany Director
Correspondence Address7 Padgate Close
Scraptoft
Leicester
Leicestershire
LE7 9UL
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(50 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1996)
RoleChief Executive Forward Trust
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(50 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1996)
RoleDirector Finance Forward Trust
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 July 1993(50 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(50 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleDirector Business Services
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1995(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleDirector Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Secretary NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed01 July 2001(58 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(58 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(59 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(61 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(62 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(62 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2007)
RoleHead Of Finance, Commercial Ba
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Bell Close
Hallow
Worcestershire
WR2 6QA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed22 February 2006(62 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(63 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 May 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(63 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 July 2007)
RoleManaging Director, Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NameMr George William Bayer
NationalityBritish
StatusResigned
Appointed02 May 2008(65 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 2008)
RoleCompany Secretarial Assistant
Correspondence AddressFlat 1 Old Bank House
Bermondsey Street
London
SE1 3TX
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(53 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(53 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed27 July 2007(64 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed08 August 2007(64 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
17 October 2008Appointment terminated director canada water nominees (uk) LIMITED (1 page)
17 October 2008Director appointed peter james harvey (1 page)
17 October 2008Director appointed robert hugh musgrove (1 page)
17 October 2008Appointment terminated director canada square nominees (uk) LIMITED (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
8 May 2008Appointment terminated secretary pauline mcquillan (1 page)
8 May 2008Return made up to 06/05/08; full list of members (4 pages)
8 May 2008Secretary appointed mr george william bayer (1 page)
17 October 2007Re-registration of Memorandum and Articles (16 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2007Application for reregistration from PLC to private (1 page)
17 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
1 August 2007Full accounts made up to 31 December 2006 (8 pages)
20 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
15 June 2007Return made up to 06/05/07; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (7 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 06/05/06; full list of members (2 pages)
19 June 2006Secretary's particulars changed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 06/05/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Notice of removal of doc/ 288C (1 page)
14 July 2004Full accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 06/05/04; full list of members (5 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 06/05/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
25 June 2003Location of register of members (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
16 September 2002Full accounts made up to 31 December 2001 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
2 August 2001Full accounts made up to 31 December 2000 (6 pages)
25 July 2001Return made up to 06/05/01; full list of members (5 pages)
25 July 2001Director's particulars changed (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 August 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 06/05/98; full list of members (5 pages)
1 August 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
17 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
15 August 1996Auditor's resignation (1 page)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
25 May 1996Director's particulars changed (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
17 February 1996Director resigned (2 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 June 1995Return made up to 06/05/95; full list of members (8 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
13 February 1994Full accounts made up to 30 June 1993 (8 pages)
1 March 1993Full accounts made up to 30 September 1992 (7 pages)
4 March 1992Full accounts made up to 30 September 1991 (7 pages)
27 April 1991Full accounts made up to 30 September 1990 (23 pages)
22 March 1943Certificate of incorporation (2 pages)