Company NameFleetyield Limited
DirectorsChristina Mary Howard and John Leslie Howard
Company StatusDissolved
Company Number01842314
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristina Mary Howard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address38 Shepherds Gate
Hempstead
Gillingham
Kent
ME7 3TG
Director NameJohn Leslie Howard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleSales Agent
Correspondence Address38 Shepherds Gate
Hempstead
Gillingham
Kent
ME7 3TG
Secretary NameChristina Mary Howard
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address38 Shepherds Gate
Hempstead
Gillingham
Kent
ME7 3TG
Director NameGary Christopher Griffiths
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 1998)
RoleEngineer
Correspondence Address7 Gean Close
Chatham
Kent
ME5 9DB
Director NameLional Sutton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 1998)
RoleSales Director
Correspondence Address37 Sandown Drive
Rainham
Gillingham
Kent
ME8 9DT

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 June 2000Dissolved (1 page)
3 April 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Statement of affairs (14 pages)
19 March 1999Registered office changed on 19/03/99 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
15 March 1999Appointment of a voluntary liquidator (1 page)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Director resigned (1 page)
3 December 1998Return made up to 11/10/98; full list of members (6 pages)
30 November 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
9 October 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/10/96
(4 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 October 1995Return made up to 11/10/95; full list of members (6 pages)