Company NameFleet Recruitment Search & Selection Limited
Company StatusDissolved
Company Number02734176
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)
Previous NameGreatfleet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Wayne Anthony Bailey
NationalityBritish
StatusClosed
Appointed28 August 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 19 August 2010)
RoleFinancial Controller
Correspondence Address44 Ryelaw Road
Church Crookham
Hampshire
GU52 6HY
Director NameColin Gerstein
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 2 Avenue Road
St Johns Wood
London
NW8 7PU
Director NameChristopher Paul Martin French
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RoleRecruitment Consultant
Correspondence AddressEvergreens Surbiton Golf Course
Woodstock Lane
Chessington
Surrey
KT9 1UF
Director NameHugo Charles Hunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 1999)
RoleRecruitment Consultant
Correspondence Address101 Gleneldon Road
London
SW16 2BH
Secretary NameChristopher Paul Martin French
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2003)
RoleRecruitment Consultant
Correspondence AddressEvergreens Surbiton Golf Course
Woodstock Lane
Chessington
Surrey
KT9 1UF
Director NameIan Murray Spiers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2003)
RoleRecruiter
Correspondence AddressThe Warrens
Horsham Road, Capel
Dorking
Surrey
RH5 5JH
Secretary NameHomai French
NationalityBritish
StatusResigned
Appointed02 April 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address6 The Pavillion
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Director NameMr Nigel John Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(11 years after company formation)
Appointment Duration4 years (resigned 10 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Kingston
Surrey
KT2 5LD
Secretary NameMr Nigel John Grant
NationalityBritish
StatusResigned
Appointed09 December 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Kingston
Surrey
KT2 5LD
Director NameJonathan Clive Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressCalifornia House
1 California Lane
Hintlesham
Suffolk
IP8 3QJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£720,203
Gross Profit£707,529
Net Worth-£1,169,284
Cash£5,078
Current Liabilities£1,460,907

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Completion of winding up (1 page)
19 May 2010Completion of winding up (1 page)
18 October 2008Order of court to wind up (1 page)
18 October 2008Order of court to wind up (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Particulars of mortgage/charge (12 pages)
15 September 2007Particulars of mortgage/charge (12 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
11 August 2007Auditor's resignation (1 page)
11 August 2007Auditor's resignation (1 page)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Return made up to 24/07/06; full list of members (5 pages)
25 July 2006Return made up to 24/07/06; full list of members (5 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (5 pages)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Registered office changed on 04/01/06 from: 32 ludgate hill london EC4M 7DR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 32 ludgate hill london EC4M 7DR (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of register of members (1 page)
29 December 2005Company name changed greatfleet LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed greatfleet LIMITED\certificate issued on 29/12/05 (2 pages)
22 December 2005Resolutions
  • RES13 ‐ Section 320 c act 28/11/05
(1 page)
22 December 2005Resolutions
  • RES13 ‐ Section 320 c act 28/11/05
(1 page)
9 December 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 3RD floor 30-32 ludgate hill london EC4M 7DR (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 24/07/05; full list of members (5 pages)
8 August 2005Return made up to 24/07/05; full list of members (5 pages)
8 August 2005Registered office changed on 08/08/05 from: 3RD floor 30-32 ludgate hill london EC4M 7DR (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of debenture register (1 page)
20 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Ad 20/02/04-20/02/04 £ si 280@1 (3 pages)
22 November 2004Nc inc already adjusted 05/10/04 (1 page)
22 November 2004Nc inc already adjusted 20/02/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Nc inc already adjusted 20/02/04 (1 page)
22 November 2004Nc inc already adjusted 05/10/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 November 2004Ad 20/02/04-20/02/04 £ si 280@1 (3 pages)
12 October 2004Return made up to 24/07/04; full list of members (10 pages)
12 October 2004Return made up to 24/07/04; full list of members (10 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (2 pages)
15 January 2004Particulars of mortgage/charge (2 pages)
29 August 2003Ad 05/08/03--------- £ si 47@1=47 £ ic 100/147 (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Ad 05/08/03--------- £ si 47@1=47 £ ic 100/147 (2 pages)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 293 green lanes palmers green london N13 4XS (1 page)
19 March 2003Registered office changed on 19/03/03 from: 293 green lanes palmers green london N13 4XS (1 page)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
28 October 2002Partial exemption accounts made up to 31 July 2001 (9 pages)
28 October 2002Partial exemption accounts made up to 31 July 2001 (9 pages)
2 October 2002Return made up to 24/07/02; full list of members (7 pages)
2 October 2002Return made up to 24/07/02; full list of members (7 pages)
7 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Particulars of mortgage/charge (4 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 24/07/01; full list of members (6 pages)
14 March 2002Return made up to 24/07/01; full list of members (6 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
22 February 2002Partial exemption accounts made up to 31 July 2000 (9 pages)
22 February 2002Partial exemption accounts made up to 31 July 2000 (9 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2000Return made up to 24/07/00; full list of members (6 pages)
11 September 2000Return made up to 24/07/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 July 1999 (8 pages)
31 August 2000Full accounts made up to 31 July 1999 (8 pages)
24 September 1999Return made up to 24/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 September 1999Return made up to 24/07/99; full list of members (5 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 July 1998 (9 pages)
3 June 1999Full accounts made up to 31 July 1998 (9 pages)
19 November 1998Full accounts made up to 31 July 1997 (9 pages)
19 November 1998Full accounts made up to 31 July 1997 (9 pages)
3 September 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
21 July 1997Return made up to 24/07/97; no change of members (4 pages)
21 July 1997Return made up to 24/07/97; no change of members (4 pages)
3 June 1997Registered office changed on 03/06/97 from: grays inn accounting services 52 bedford row london WC1R 4LX (1 page)
3 June 1997Full accounts made up to 31 July 1996 (10 pages)
3 June 1997Registered office changed on 03/06/97 from: grays inn accounting services 52 bedford row london WC1R 4LX (1 page)
3 June 1997Full accounts made up to 31 July 1996 (10 pages)
3 September 1996Full accounts made up to 31 July 1995 (10 pages)
3 September 1996Full accounts made up to 31 July 1995 (10 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
24 July 1995Return made up to 24/07/95; no change of members (4 pages)
24 July 1995Return made up to 24/07/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
19 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 September 1994Ad 20/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1994Ad 20/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1992Incorporation (13 pages)
24 July 1992Incorporation (13 pages)