Company NameFleet Foods And Wines Limited
Company StatusDissolved
Company Number01540499
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameKuganesan Elayathamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 01 April 2003)
RoleDirector/Manager
Correspondence Address69 Rosebank Avenue
Sudbury
Embley
Middlesex
HA0 2TL
Director NameThevaginie Suresh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address69 Rosebank Avenue
Sudbury
Wembley
Middlesex
HA0 2TL
Secretary NameThevaginie Suresh
NationalityBritish
StatusClosed
Appointed01 December 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2003)
RoleDirector/Company Secretary
Correspondence Address69 Rosebank Avenue
Sudbury
Wembley
Middlesex
HA0 2TL
Director NameMrs Kamalambigai Vasuthevan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleDirector/Manager
Correspondence Address7 Corinium Close
Wembley
Middlesex
HA9 7SN
Director NameMr Subramaniam Vasuthevan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleDirector/Manager
Correspondence Address7 Corinium Close
Wembley
Middlesex
HA9 7SN
Secretary NameMrs Kamalambigai Vasuthevan
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address7 Corinium Close
Wembley
Middlesex
HA9 7SN

Location

Registered Address197 Edgware Road
Colindale
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£286,681
Gross Profit£39,454
Net Worth£8,516
Cash£2,936
Current Liabilities£18,080

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
29 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Director resigned (2 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 June 2001Return made up to 26/04/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
25 May 2000Return made up to 26/04/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 January 1999 (9 pages)
14 June 1999Return made up to 26/04/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
31 May 1998Return made up to 26/04/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 January 1997 (9 pages)
27 April 1997Return made up to 26/04/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 January 1996 (9 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 27/03/96; full list of members (6 pages)
2 March 1996Full accounts made up to 31 January 1995 (10 pages)
1 May 1995Full accounts made up to 31 January 1994 (10 pages)