Company NameFleetness 174 Limited
Company StatusDissolved
Company Number01119878
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Dissolution Date1 October 1996 (27 years, 6 months ago)
Previous NameBardic Emergency Systems Limited

Business Activity

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

Directors

Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 1996)
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 1996)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusClosed
Appointed31 January 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF

Location

Registered AddressAbford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
29 April 1996Application for striking-off (1 page)
28 February 1996Ad 20/02/96--------- £ si 3376@1=3376 £ ic 100/3476 (2 pages)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996£ nc 100/3500 20/02/96 (1 page)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 December 1995Company name changed bardic emergency systems LIMITED\certificate issued on 12/12/95 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)