Company NameFleet Pressure Washers Limited
Company StatusDissolved
Company Number01981273
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)
Previous NameSouth Essex Motorcycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NamePaul Jonathan Banyard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Western Road
Brentwood
Essex
CM14 4SU
Secretary NameGillian Banyard
NationalityBritish
StatusClosed
Appointed30 June 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address25 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QX
Director NameMr Roy Randall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressSanford Beehive Chase
Hook End
Brentwood
Essex
CM15 0PA
Secretary NameMr Roy Randall
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressSanford Beehive Chase
Hook End
Brentwood
Essex
CM15 0PA
Director NameGeorge Lyall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1999)
RoleCompany Director
Correspondence Address8 Wharfedale Close
Allestree
Derby
DE22 2UQ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 September 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End01 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
8 July 1999Application for striking-off (1 page)
24 June 1999Director resigned (1 page)
23 June 1999Full accounts made up to 1 September 1998 (6 pages)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Registered office changed on 19/10/98 from: exchange house 180 st marys lane upminster essex RM14 3BT (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
1 June 1998Return made up to 15/03/98; no change of members (4 pages)
14 May 1998Company name changed south essex motorcycles LIMITED\certificate issued on 15/05/98 (2 pages)
9 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 311 leytonstone high road london E11 4JT (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996Return made up to 15/03/96; full list of members (6 pages)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
27 April 1995Return made up to 15/03/95; no change of members (4 pages)