Company NameFleetgrove Supplies Limited
Company StatusDissolved
Company Number02788351
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLee Bartlett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(same day as company formation)
RoleSales Director
Correspondence Address51 Hadleigh Road
Frinton
Essex
CO13 9HQ
Director NameDean Tracey Duvern
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressApril Cottage
Nunsbury Drive
Turnford
Herts
EN10 6AG
Director NameChristopher Sitton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Cottages
Wareside
Ware
Hertfordshire
SG12 7RA
Secretary NameChristopher Sitton
NationalityBritish
StatusCurrent
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Cottages
Wareside
Ware
Hertfordshire
SG12 7RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Appointment of a voluntary liquidator (2 pages)
25 September 1995Statement of affairs (10 pages)
25 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 September 1995Registered office changed on 05/09/95 from: abacus house 68A north street romford essex RM1 1DA (1 page)
17 May 1995Full accounts made up to 28 February 1995 (9 pages)
12 April 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)