Company NameFleetdown Limited
DirectorsAndrew John Coomber and John Charles Davis
Company StatusDissolved
Company Number01696117
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Coomber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleLifting Equipment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Ladywood Road
Cuxton
Rochester
Kent
ME2 1EW
Director NameJohn Charles Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleLifting Equipment Specialist
Correspondence Address7 Peterstone Road
London
SE2 9XX
Secretary NameMr Andrew John Coomber
NationalityBritish
StatusCurrent
Appointed02 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ladywood Road
Cuxton
Rochester
Kent
ME2 1EW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 November 2001Dissolved (1 page)
8 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
30 May 1997Statement of affairs (5 pages)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Appointment of a voluntary liquidator (2 pages)
13 May 1997Registered office changed on 13/05/97 from: unit 12 northend trading estate northend road erith kent DA8 3PP (1 page)
12 February 1997Registered office changed on 12/02/97 from: northside house 5TH floor 69 tweedy road bromley kent BR1 3WA (1 page)
5 August 1996Full accounts made up to 30 June 1995 (9 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 02/06/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (12 pages)