Company NameOffice Fleet Limited
Company StatusDissolved
Company Number01438236
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 8 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameMidland Law Stationers Limited

Business Activity

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

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed07 January 2000(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 04 June 2008)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(27 years, 10 months after company formation)
Appointment Duration1 year (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr John Abbott
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 1997)
RoleSales Director
Correspondence Address44 Thornhill Park
Sutton Coldfield
West Midlands
B74 2LG
Director NameMrs Eileen Ann Morgan
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address391 Walmley Road
Sutton Coldfield
West Midlands
B76 1PB
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameMr William George Morgan
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2000)
RoleCompany Chairman
Correspondence Address391 Walmley Road
Sutton Coldfield
West Midlands
B76 1PB
Secretary NameMrs Eileen Ann Morgan
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address391 Walmley Road
Sutton Coldfield
West Midlands
B76 1PB
Director NameWilliam Aiton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2003)
RoleSales Manager
Correspondence Address45 St Helens Avenue
Bridgemere
Great Bridge
West Midlands
DY4 7LN
Director NameAmanda Jane Morgan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2000)
RoleMarketing
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameMr Darren Mark Jones
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 The Pastures
Narborough
Leicester
Leicestershire
LE19 3FU
Director NameJohn Hickford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressGartan House 9a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2000(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN

Location

Registered AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Current Liabilities£1,844,778

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007New director appointed (3 pages)
11 June 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
17 August 2005Company name changed midland law stationers LIMITED\certificate issued on 17/08/05 (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
23 December 2003Full accounts made up to 31 August 2003 (16 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 August 2002 (16 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Full accounts made up to 31 August 2001 (16 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 2001Particulars of mortgage/charge (11 pages)
16 July 2001Declaration of assistance for shares acquisition (14 pages)
16 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2001Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
7 March 2001Full accounts made up to 31 August 2000 (17 pages)
14 November 2000Particulars of mortgage/charge (12 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: guild house unit 6 the courtyard reddicap trading estate sutton coldfield west mids B75 7BU (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (3 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
1 June 1999Return made up to 25/05/99; no change of members (6 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
4 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Director resigned (1 page)
10 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 1997New director appointed (2 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995New director appointed (2 pages)