Company NameF.I.L. Recoveries Limited
Company StatusDissolved
Company Number02350302
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameFleet International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert George Heath
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address98 London Road
Delapre
Northampton
Northamptonshire
NN4 8AP
Director NameLawrence Gordon Hazzard
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 25 January 2000)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address5 Balfour Place
London
W1K 2AU
Director NameThomas Michael Barlow
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 25 January 2000)
RoleAccountant
Correspondence AddressMax Gate 197 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Secretary NameThomas Michael Barlow
NationalityBritish
StatusClosed
Appointed30 May 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 25 January 2000)
RoleAccountant
Correspondence AddressMax Gate 197 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameDavid Robin Gosling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressChimneys Park Lane
Langham
Colchester
Essex
CO4 5NH
Director NameMichael George Mussett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Chase
Tollesbury
Essex
CM9 8QH
Director NameRoy Edward Templeman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressTerranova Stanway Green
Stanway
Colchester
Essex
CO3 5RA
Secretary NameColin John Schooling
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressThe Sideways House 146 Greenstead Rd
Colchester
Essex
CO1 2SN
Director NameEdward David Phillips
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 1995)
RoleManagement Consultant
Correspondence Address57 Spencer Park
London
SW18 2SX
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
12 May 1999Receiver ceasing to act (1 page)
12 May 1999Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
20 January 1998Receiver's abstract of receipts and payments (2 pages)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
8 July 1996Company name changed fleet international LIMITED\certificate issued on 09/07/96 (2 pages)
19 April 1996Administrative Receiver's report (24 pages)
19 April 1996Statement of Affairs in administrative receivership following report to creditors (18 pages)
16 February 1996Registered office changed on 16/02/96 from: hamblin court high street rushden northamptonshire NN10 0RP (1 page)
22 January 1996Appointment of receiver/manager (1 page)
16 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 September 1995Director resigned (2 pages)
18 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 August 1995New director appointed (2 pages)