Company NameFleetdyne Limited
DirectorsBrian James Sellers and Nigel Raymond Hartnell
Company StatusDissolved
Company Number02638132
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Previous NameManufacturing Systems Portfolio Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian James Sellers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Correspondence AddressCheyne Cottage
Seaton Road
Hornsea
North Humberside
HU18 1BS
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleDir Business Developement
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Secretary NameTracy Reeder
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Stephen Dubber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1993)
RoleAccountant
Correspondence Address61 The Furrows
Walton On Thames
Surrey
KT12 3JG
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr Roy Elwyn Maddick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameMrs Linda Pritchard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1994)
RoleSoftware & Services Mgt
Correspondence Address8 Robin Hood Lane
Winnersh
Wokingham
Berkshire
RG11 5LX
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameMr Roderick Hugh Evelyn Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address68 Carrara Wharf
Fulham
London
SW6 3UE
Director NameJohn Percival Leighfield
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Victoria Road
Oxford
Oxfordshire
OX2 7QG
Director NamePaul Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 June 1994)
RoleFinance Director
Correspondence Address47 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PX
Director NameAlastair Fraser Kelly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 November 1994)
RoleManaging Director
Correspondence Address21 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 November 1995Company name changed manufacturing systems portfolio LIMITED\certificate issued on 30/11/95 (4 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Registered office changed on 11/10/95 from: c/o icl PLC icl house 1 high street, putney london SW15 1SW (1 page)
10 October 1995Declaration of solvency (6 pages)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 1995Declaration of solvency (6 pages)
18 September 1995£ nc 6000002/6370002 11/08/95 (1 page)
18 September 1995Ad 11/09/95--------- £ si 370000@1=370000 £ ic 6000002/6370002 (4 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 May 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)