Company NameFleet International (Marine) Limited
Company StatusDissolved
Company Number00989418
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karel-Steven Linskens
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed24 July 2015(44 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
Director NameJohn Leslie Ellison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 27 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Longfield
Nursery Road
Loughton
Essex
IG10 4EE
Secretary NameValerie Heather Martin
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address43 Clockhouse Lane
North Stifford
Grays
Essex
RM16 1UR
Director NameAiden Eustace Warwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 63 Maidstone Road
Chatham
Kent
ME4 6DP

Contact

Websitesykeshydromaster.com

Location

Registered Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35k at £1Sykes Marine (Hydromaster) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,599
Cash£30,919
Current Liabilities£24,821

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 August 1978Delivered on: 4 August 1978
Satisfied on: 1 October 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

20 January 2020Bona Vacantia disclaimer (1 page)
4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
24 August 2018Statement of capital on 24 August 2018
  • GBP 34,900
(5 pages)
15 August 2018Solvency Statement dated 31/07/18 (1 page)
15 August 2018Statement by Directors (1 page)
15 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 November 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page)
5 November 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
28 October 2015Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 35,000
(3 pages)
28 October 2015Termination of appointment of Valerie Heather Martin as a secretary on 24 July 2015 (1 page)
28 October 2015Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages)
28 October 2015Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages)
28 October 2015Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page)
28 October 2015Termination of appointment of Valerie Heather Martin as a secretary on 24 July 2015 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 35,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
24 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 35,000
(4 pages)
24 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 35,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 35,000
(4 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 35,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of John Ellison as a director (1 page)
25 February 2010Termination of appointment of John Ellison as a director (1 page)
25 February 2010Appointment of Aiden Eustace Warwick as a director (2 pages)
25 February 2010Appointment of Aiden Eustace Warwick as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for John Leslie Ellison on 1 October 2009 (2 pages)
1 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for John Leslie Ellison on 1 October 2009 (2 pages)
1 November 2009Director's details changed for John Leslie Ellison on 1 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
17 January 2007Return made up to 23/10/06; full list of members (6 pages)
17 January 2007Return made up to 23/10/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 November 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
9 November 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
5 October 2005Registered office changed on 05/10/05 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
5 October 2005Registered office changed on 05/10/05 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 October 2004Return made up to 23/10/04; full list of members (6 pages)
28 October 2004Return made up to 23/10/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 November 2003Return made up to 23/10/03; full list of members (6 pages)
10 November 2003Return made up to 23/10/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Return made up to 23/10/00; full list of members (6 pages)
6 November 2000Return made up to 23/10/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Return made up to 23/10/99; full list of members (6 pages)
2 November 1999Return made up to 23/10/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 23/10/98; no change of members (6 pages)
27 October 1998Return made up to 23/10/98; no change of members (6 pages)
21 October 1997Return made up to 23/10/97; no change of members (4 pages)
21 October 1997Return made up to 23/10/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1996Return made up to 23/10/96; full list of members (6 pages)
6 November 1996Return made up to 23/10/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 October 1995Return made up to 23/10/95; no change of members (4 pages)
12 October 1995Return made up to 23/10/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 August 1982Accounts made up to 30 April 1982 (9 pages)
11 August 1982Accounts made up to 30 April 1982 (9 pages)