Company NameFleming Estates Developments
Company StatusDissolved
Company Number03337189
CategoryPrivate Unlimited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 28 July 2009)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address2 Greenway
Broughton
Milton Keynes
Buckinghamshire
MK10 7AU
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1997(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Correspondence Address11 Springfield Lane
Weybridge
Surrey
KT13 8AW
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 April 2007)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 April 2007)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2008)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address129 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,894
Net Worth£106,579
Cash£97,606
Current Liabilities£1,183

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
16 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
16 October 2008Declaration of assent for reregistration to UNLTD (1 page)
16 October 2008Certificate of re-registration from Limited to Unlimited (1 page)
16 October 2008Re-registration of Memorandum and Articles (10 pages)
16 October 2008Members' assent for rereg from LTD to UNLTD (7 pages)
16 October 2008Application for reregistration from LTD to UNLTD (2 pages)
10 September 2008Appointment terminated director grant tewkesbury (1 page)
29 August 2008Director appointed dean matthew brown (1 page)
7 July 2008Appointment terminated director david agnew (1 page)
7 July 2008Appointment terminated director mark shaw (1 page)
25 March 2008Return made up to 20/03/08; full list of members (5 pages)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
30 March 2007Return made up to 20/03/07; full list of members (4 pages)
26 March 2007Director's particulars changed (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
12 May 2006Return made up to 20/03/06; full list of members (4 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Director's particulars changed (1 page)
8 June 2004Return made up to 20/03/04; full list of members; amend (6 pages)
30 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages)
22 April 2003Return made up to 20/03/03; full list of members (2 pages)
23 March 2003Auditor's resignation (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 March 2002Return made up to 20/03/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 20/03/01; full list of members (3 pages)
17 November 2000Secretary's particulars changed (1 page)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
16 April 2000Return made up to 20/03/00; no change of members (30 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 April 1999Return made up to 20/03/99; no change of members (30 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
13 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
30 July 1997New director appointed (7 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 11/04/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
1 July 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (5 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (7 pages)
4 April 1997Secretary resigned (1 page)
20 March 1997Incorporation (12 pages)