Company NameFleet Manufacturing Limited
Company StatusDissolved
Company Number02898778
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael George Mussett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address6 The Chase
Tollesbury
Essex
CM9 8QH
Director NameRichard William Holman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 July 1998)
RolePrivate Investor
Correspondence AddressChantry Nook Ishams Chase
Wickham Bishops
Witham
Essex
CM8 3LG
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 21 July 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Director NameRobert George Heath
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1994)
RoleProposed Director
Correspondence Address98 London Road
Delapre
Northampton
Northamptonshire
NN4 8AP
Secretary NameColin John Schooling
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressThe Sideways House 146 Greenstead Rd
Colchester
Essex
CO1 2SN
Director NameColin John Schooling
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 1998)
RoleFinancial Accountant
Correspondence AddressThe Sideways House 146 Greenstead Rd
Colchester
Essex
CO1 2SN
Director NameKeith Walter Mussett
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(10 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 1995)
RoleRetired
Correspondence Address9 Orchard Close
Tollesbury
Maldon
Essex
CM9 8TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameInvestorcorp Plc (Corporation)
StatusResigned
Appointed06 September 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1995)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address1,Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 March 1998First Gazette notice for compulsory strike-off (1 page)
1 February 1998Director resigned (1 page)
11 August 1997Receiver ceasing to act (2 pages)
8 August 1997Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
19 April 1996Administrative Receiver's report (27 pages)
19 April 1996Statement of Affairs in administrative receivership following report to creditors (23 pages)
17 February 1996Registered office changed on 17/02/96 from: woodrolfe road tollesbury maldon essex CM9 8SE (1 page)
11 December 1995Secretary resigned (2 pages)
16 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 September 1995Director resigned (2 pages)
19 April 1995Ad 30/01/95--------- £ si 2000@1=2000 £ ic 122396/124396 (2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Ad 30/01/95--------- £ si 100332@1=100332 £ ic 22064/122396 (2 pages)