Company NameCustom Fleet Limited
Company StatusDissolved
Company Number02147537
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 8 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)
Previous NamesChesswise Limited and Eden Vehicle Rentals Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Paul Gilligan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address10 Whooff House
Aglionby
Carlisle
Cumbria
CA4 8AQ
Director NameMr Michael Gilligan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Hayton
Brampton
Cumbria
CA8 9HL
Director NameHerbert Gilligan
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThree Gables
Wetheral
Carlisle
CA4 8LE
Secretary NameMacDonald Gilbert Bell
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressNorth Mosses
Asby
Cumbria
CA14 4RP
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameMr Roger Ian Hey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressCraigmore
Brampton
Cumbria
CA8 1AZ
Director NameMr Austen Trevor Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Crosby On Eden
Carlisle
Cumbria
CA6 4QZ
Director NamePeter John Coleman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleBank Official
Correspondence Address15 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 8QF
Director NameAnthony Haslam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9-95 The Goldings
Hayton Village
Carlisle
Cumbria
CA4 9JA
Director NameAndrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 1997)
RoleBanker
Correspondence AddressCollege Farm College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 October 1998)
RoleBank Executive
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameRaymond Scott Clark
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2000)
RoleBanker
Correspondence AddressThe Orchard 21 Main Street
Bishopthorpe
York
Yorkshire
YO23 2RA
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2000)
RoleBank Executive
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameKeith Lenard Cormican
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2000(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2005)
RoleManager
Correspondence Address24 Miretta Place
Castle Hill
New South Wales
Australia
Director NameIan Douglas Ferguson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2003)
RoleManaging Director
Correspondence AddressGlebe Place
The Green Wetheral
Carlisle
Cumbria
CA4 8ET
Director NameStuart Roe Brydon Fletcher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2004)
RoleManager
Correspondence AddressThe Coachhouse
5 Sydenham Road
Glasgow
G12 9NT
Scotland
Director NameColin Robertson Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2005)
RoleBanker
Correspondence Address11 Mortlake Road
Kew
Surrey
TW9 3JE
Director NameChris Bayliss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2005)
RoleBank Official
Correspondence AddressElwick House 3 Manor Court
Main Street
Little Ouseburn
North Yorkshire
YO26 9TB
Secretary NameLesley Jane Burns
NationalityBritish
StatusResigned
Appointed09 March 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Granary
Milndavie Road, Strathblane
Glasgow
Lanarkshire
G63 9EP
Scotland
Director NameDean Charles Cutbill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2006)
RoleBank Executive
Correspondence Address17 Bourne End Lane
Hemel Hempstead
Hertfordshire
HP1 2RL
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2009)
RoleManaging Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Secretary NamePaul Robert Johnson
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2014)
RoleCompany Director
Correspondence AddressDovecote House Old Hall Road
Sale, Cheshire
England And Wales
M33 2GS
Director NamePaul Anthony Duff
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 February 2008)
RoleCompany Director
Correspondence Address6 Newby Drive
Gatley
Cheadle
Cheshire
SK8 4EJ
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed18 April 2007(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale, Cheshire
England And Wales
M33 2GS
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr Gary Francis Paul Killeen
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2011(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameAnn French
StatusResigned
Appointed14 June 2011(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCourtenay Abbott
StatusResigned
Appointed20 September 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2014)
RoleCompany Director
Correspondence AddressDovecote House Old Hall Road
Sale, Cheshire
England And Wales
M33 2GS
Director NameMr Steven John Huddart
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2014(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed21 November 2014(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2006(19 years after company formation)
Appointment Duration9 months (resigned 30 April 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£5,703,000
Gross Profit£1,674,000
Net Worth£23,113,000
Current Liabilities£44,014,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 2017Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page)
29 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (9 pages)
4 January 2017Termination of appointment of Gary Francis Paul Killeen as a director on 28 October 2015 (1 page)
4 January 2017Termination of appointment of Rebecca Jane Shepherd as a director on 28 October 2015 (1 page)
4 January 2017Termination of appointment of Steven John Huddart as a director on 28 October 2015 (1 page)
8 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (8 pages)
17 February 2016Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (17 pages)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2015Register(s) moved to registered inspection location Dovecote House Old Hall Road Sale Cheshire M33 2GS (2 pages)
20 April 2015Registered office address changed from Dovecote House Old Hall Road Sale, Cheshire England and Wales M33 2GS to 1 More London Place London United Kingdom SE1 2AF on 20 April 2015 (2 pages)
20 April 2015Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Dovecote House Old Hall Road Sale Cheshire M33 2GS (2 pages)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
26 February 2015Auditor's resignation (1 page)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 21 November 2014 (2 pages)
26 November 2014Termination of appointment of Paul Robert Johnson as a secretary on 21 November 2014 (1 page)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 21 November 2014 (1 page)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Steven John Huddart as a director on 30 September 2014 (2 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 May 2014Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 9 May 2014 (1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
3 December 2013Statement of capital on 3 December 2013
  • GBP 2
(4 pages)
3 December 2013Statement by directors (3 pages)
3 December 2013Solvency statement dated 28/11/13 (4 pages)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 December 2013Statement of capital on 3 December 2013
  • GBP 2
(4 pages)
28 August 2013Secretary's details changed for Paul Robert Johnson on 27 August 2013 (1 page)
27 August 2013Director's details changed for Gary Francis Paul Killeen on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 March 2013Termination of appointment of John Jenkins as a director (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Appointment of Ann French as a secretary (2 pages)
20 April 2011Appointment of Gary Francis Paul Killeen as a director (2 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Toby Ford as a director (1 page)
24 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
3 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 18/12/2009
(2 pages)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Full accounts made up to 31 December 2007 (19 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 August 2008Director's change of particulars / william hall mcgibbon / 01/08/2008 (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) companies act 2006 12/06/2008
(16 pages)
10 July 2008Appointment terminated director massimo villamultedo (1 page)
10 July 2008Nc inc already adjusted 12/06/08 (1 page)
10 July 2008Ad 12/06/08\gbp si 20000000@1=20000000\gbp ic 2100000/22100000\ (2 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 June 2008Gbp nc 22100000/42100000\12/06/08 (1 page)
23 June 2008Memorandum and Articles of Association (1 page)
2 June 2008Appointment terminated director andrew marsden (1 page)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
21 March 2008Director appointed paul lomas (1 page)
20 March 2008Appointment terminated director paul duff (1 page)
20 March 2008Director appointed david richard rendell (1 page)
29 November 2007Full accounts made up to 31 December 2006 (19 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
8 June 2007New director appointed (4 pages)
6 June 2007New director appointed (1 page)
15 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: kingstown broadway kingstown carlisle CA3 0HA (1 page)
8 August 2006Auditor's resignation (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
3 March 2006Full accounts made up to 30 September 2005 (17 pages)
14 February 2006New director appointed (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (9 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 February 2005Full accounts made up to 30 September 2004 (17 pages)
23 February 2005Auditor's resignation (1 page)
24 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
28 May 2004Full accounts made up to 30 September 2003 (19 pages)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 01/03/04; full list of members (8 pages)
7 October 2003Director resigned (1 page)
21 July 2003Full accounts made up to 30 September 2002 (20 pages)
18 April 2003New director appointed (2 pages)
26 March 2003Return made up to 01/03/03; full list of members (8 pages)
12 July 2002Full accounts made up to 30 September 2001 (14 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
20 July 2001Full accounts made up to 30 September 2000 (14 pages)
5 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
13 April 2001Director's particulars changed (1 page)
26 March 2001Return made up to 01/03/01; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (23 pages)
30 June 2000Company name changed eden vehicle rentals LIMITED\certificate issued on 30/06/00 (2 pages)
14 June 2000New director appointed (2 pages)
27 March 2000Return made up to 01/03/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
9 June 1999Director resigned (1 page)
26 March 1999Return made up to 01/03/99; full list of members (10 pages)
16 February 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
9 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
21 January 1999Registered office changed on 21/01/99 from: kingstown broadway kingstown industrial estate carlisle CA3 0LS (1 page)
15 December 1998Full accounts made up to 30 June 1998 (19 pages)
29 October 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
6 May 1998£ ic 6850000/2100000 27/04/98 £ sr 4750000@1=4750000 (1 page)
16 March 1998Declaration of shares redemption:auditor's report (3 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
25 January 1998Full accounts made up to 30 June 1997 (18 pages)
5 December 1997£ ic 6850000/1600000 26/11/97 £ sr 5250000@1=5250000 (1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1997Declaration of shares redemption:auditor's report (3 pages)
9 October 1997Director's particulars changed (1 page)
6 October 1997Auditor's resignation (2 pages)
29 May 1997£ ic 8200000/6850000 22/05/97 £ sr 1350000@1=1350000 (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997Director resigned (1 page)
13 March 1997Return made up to 01/03/97; full list of members (9 pages)
27 November 1996Full accounts made up to 30 June 1996 (17 pages)
14 October 1996Director resigned (1 page)
4 July 1996New director appointed (3 pages)
9 June 1996Director resigned (1 page)
26 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1995Full accounts made up to 30 June 1995 (17 pages)
19 September 1995Director's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)
6 April 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
13 March 1995Return made up to 01/03/95; full list of members (10 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
2 December 1993Full accounts made up to 30 June 1993 (17 pages)
27 November 1992Full accounts made up to 30 June 1992 (15 pages)
9 December 1991Full accounts made up to 30 June 1991 (13 pages)
19 November 1990£ nc 2100000/12100000 02/11/90 (1 page)
19 November 1990Memorandum and Articles of Association (10 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1990Full accounts made up to 30 June 1990 (11 pages)
22 March 1990Full accounts made up to 30 September 1989 (12 pages)
19 April 1989Full accounts made up to 30 September 1988 (11 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
7 June 1988Particulars of mortgage/charge (3 pages)
1 June 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (5 pages)
10 November 1987Memorandum and Articles of Association (17 pages)
30 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
15 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1987Memorandum and Articles of Association (5 pages)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
30 September 1987Company name changed chesswise LIMITED\certificate issued on 01/10/87 (2 pages)
15 July 1987Incorporation (13 pages)