Company NameFleetbold Limited
Company StatusDissolved
Company Number03415831
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 days after company formation)
Appointment Duration8 years, 2 months (closed 18 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NamePeter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(8 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2005)
RoleProperty Investment
Correspondence Address7 St Georges Road
Sevenoaks
Kent
TN13 3ND
Secretary NamePeter Carwile Kasch
NationalityBritish
StatusClosed
Appointed01 May 1998(8 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2005)
RoleProperty Investment
Correspondence Address7 St Georges Road
Sevenoaks
Kent
TN13 3ND
Director NameHugo Edward Stainton Jackson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1998)
RoleInvestment Manager
Correspondence AddressHorcott House Horcott Road
Fairford
Gloucestershire
GL7 4BY
Wales
Secretary NameHugo Edward Stainton Jackson
NationalityBritish
StatusResigned
Appointed08 August 1997(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1998)
RoleInvestment Manager
Correspondence AddressHorcott House Horcott Road
Fairford
Gloucestershire
GL7 4BY
Wales
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressC/O Catalyst Capital Llp
11th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
24 December 2004Full accounts made up to 30 June 2004 (7 pages)
28 September 2004Return made up to 06/08/04; full list of members (7 pages)
27 September 2004Auditor's resignation (1 page)
2 April 2004Registered office changed on 02/04/04 from: 25 new st square london EC4A 3LN (1 page)
28 February 2004Full accounts made up to 30 June 2003 (8 pages)
18 August 2003Return made up to 06/08/03; full list of members (5 pages)
27 January 2003Full accounts made up to 30 June 2002 (8 pages)
11 April 2002Full accounts made up to 30 June 2001 (7 pages)
1 October 2001Return made up to 06/08/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
18 September 2000Return made up to 06/08/00; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 September 1999Return made up to 06/08/99; full list of members (6 pages)
26 May 1999Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
26 May 1999Full accounts made up to 30 June 1998 (7 pages)
2 December 1998Return made up to 06/08/98; full list of members (5 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 60 tabernacle street london EC2A 4NB (1 page)