Company NameFleetway Systems Services Limited
DirectorHugh Steven Swink
Company StatusDissolved
Company Number02647507
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHugh Steven Swink
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 1999(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address9610 Collins Avenue No 1105
Bal Harbour 33154
Florida Usa
Foreign
Director NameMrs Alice Rebecca Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleComputer Consultant
Correspondence Address34 Barnards Hill
Marlow
Buckinghamshire
SL7 2NZ
Director NameMr Roy Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleComputer Consultant
Correspondence Address34 Barnards Hill
Marlow
Buckinghamshire
SL7 2NZ
Secretary NameMr Simon Clark
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address34 Barnards Hill
Marlow
Bucks
HP7 2NZ
Secretary NameKevin Nigel Franklin
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 1999)
RoleCompany Director
Correspondence Address35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£124,618
Current Liabilities£132,127

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Registered office changed on 24/11/99 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
22 November 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Declaration of solvency (3 pages)
22 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 August 1999Secretary resigned (1 page)
22 May 1999Registered office changed on 22/05/99 from: century house 19 high street marlow buckinghamshire, SL7 1AU (1 page)
13 May 1999Return made up to 31/08/98; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999Director resigned (1 page)
6 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 August 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
14 July 1998Auditor's resignation (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998S-div 12/06/98 (1 page)
18 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 October 1995Return made up to 31/08/95; full list of members (6 pages)