Company NameFleetacre Limited
Company StatusDissolved
Company Number01654291
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(16 years, 2 months after company formation)
Appointment Duration6 years (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 12 October 2004)
RoleActress
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2004)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDavid Michael Simon Leon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 1997)
RoleDesign Consultant
Correspondence Address1 Atherton Drive
Wimbledon Common
London
SW19 5LB
Secretary NamePatricia Jean Flood
NationalityBritish
StatusResigned
Appointed03 November 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address46 Foxgrove Road
Beckenham
Kent
BR3 5DB
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1997(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameSimon Ashley Couldridge
NationalityBritish
StatusResigned
Appointed28 July 1997(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1998)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,013
Net Worth£8,833
Cash£27,067
Current Liabilities£19,380

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
19 December 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 December 2003Director's particulars changed (1 page)
11 November 2003Return made up to 03/11/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
12 November 2002Return made up to 03/11/02; full list of members (6 pages)
1 May 2002Director's particulars changed (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 March 1999 (9 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 38 wigmore street london W1H 0BX (1 page)
7 November 2000Return made up to 03/11/00; full list of members (6 pages)
7 November 2000Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
8 November 1999Return made up to 03/11/99; full list of members (6 pages)
9 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
11 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 February 1999Director's particulars changed (1 page)
14 January 1999New director appointed (5 pages)
12 January 1999Return made up to 03/11/98; full list of members (18 pages)
22 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
10 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
22 October 1998New director appointed (6 pages)
6 November 1997Return made up to 03/11/97; full list of members (8 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (3 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Return made up to 03/11/96; full list of members (6 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
10 July 1997Withdrawal of application for striking off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Application for striking-off (1 page)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 November 1995Return made up to 03/11/95; full list of members (14 pages)