Company NameFleming Resources Limited
Company StatusDissolved
Company Number02679924
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Horacio Guillermo Queiro
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(27 years after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Bayley Street
London
WC1B 3HB
Director NameMichael David Parry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1997)
RoleGraphic Designer
Correspondence Address4 Knapp Rise
Haslingfield
Cambridge
Cambridgeshire
CB3 7LQ
Director NameMorgan James Sendall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1997)
RoleDesigner
Correspondence Address12 Ranelagh Gardens
London
W6 0YE
Director NameMr Paul Wilkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration10 months (resigned 12 December 1992)
RoleDesigner
Correspondence Address20 Beresford Road
East Finchley
London
N2 8AT
Director NameMr Howard Christopher Bradburn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration26 years, 12 months (resigned 31 January 2019)
RoleTV Director
Country of ResidenceEngland
Correspondence Address100 Derwent Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2XT
Director NameMr Christopher Francis Rodmell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration26 years, 12 months (resigned 31 January 2019)
RoleVideo Editor
Country of ResidenceEngland
Correspondence Address27 Fox Dene
Godalming
Surrey
GU7 1YG
Secretary NameMorgan James Sendall
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1997)
RoleDesigner
Correspondence Address12 Ranelagh Gardens
London
W6 0YE
Secretary NameMr Christopher Francis Rodmell
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fox Dene
Godalming
Surrey
GU7 1YG
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address8 Bayley Street
London
WC1B 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher Francis Rodmell
50.00%
Ordinary
1 at £1Mr Howard Christopher Bradburn
50.00%
Ordinary

Financials

Year2014
Net Worth-£169,527
Cash£2,976
Current Liabilities£247,437

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 May 2019Notification of Clear Cut Pictures Limited as a person with significant control on 31 January 2019 (2 pages)
2 May 2019Cessation of Clearcut Pictures Limited as a person with significant control on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
12 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Christopher Francis Rodmell as a secretary on 31 January 2019 (1 page)
27 February 2019Notification of Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages)
27 February 2019Cessation of Howard Christopher Bradburn as a person with significant control on 31 January 2019 (1 page)
27 February 2019Registered office address changed from The White Cottage 29 the Landway, Kensing Sevenoaks Kent TN15 6TG to 8 Bayley Street London WC1B 3HB on 27 February 2019 (1 page)
27 February 2019Appointment of Mr Horacio Guillermo Queiro as a director on 31 January 2019 (2 pages)
27 February 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
27 February 2019Termination of appointment of Christopher Francis Rodmell as a director on 31 January 2019 (1 page)
27 February 2019Termination of appointment of Howard Christopher Bradburn as a director on 31 January 2019 (1 page)
27 February 2019Cessation of Christopher Francis Rodmell as a person with significant control on 31 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
19 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Christopher Francis Rodmell on 21 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Christopher Francis Rodmell on 21 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Howard Christopher Bradburn on 21 January 2010 (2 pages)
11 February 2010Director's details changed for Howard Christopher Bradburn on 21 January 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
28 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 22/01/07; full list of members (7 pages)
22 March 2007Return made up to 22/01/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2006Return made up to 22/01/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 22/01/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
20 April 2004Return made up to 22/01/04; full list of members (7 pages)
20 April 2004Return made up to 22/01/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
27 February 2002Return made up to 22/01/02; full list of members (6 pages)
27 February 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 22/01/01; full list of members (6 pages)
5 April 2001Return made up to 22/01/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 22/01/00; full list of members (6 pages)
6 June 2000Return made up to 22/01/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 22/01/99; no change of members (4 pages)
26 March 1999Return made up to 22/01/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Return made up to 22/01/97; no change of members (4 pages)
29 January 1997Return made up to 22/01/97; no change of members (4 pages)
17 May 1996Return made up to 22/01/96; full list of members (6 pages)
17 May 1996Return made up to 22/01/96; full list of members (6 pages)
17 May 1996Registered office changed on 17/05/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
17 May 1996Registered office changed on 17/05/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 March 1995Return made up to 22/01/95; no change of members (4 pages)
15 March 1995Return made up to 22/01/95; no change of members (4 pages)
22 January 1992Incorporation (13 pages)
22 January 1992Incorporation (13 pages)