Company NameFleetness 262 Limited
Company StatusDissolved
Company Number03648198
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Lewis Lorimer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 June 2003)
RoleChiropodist
Correspondence Address8 Hartford Road
Darlington
County Durham
DL3 8EY
Director NamePamela Margaret Sabine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 June 2003)
RoleChiropodist
Correspondence AddressBardfield
8a High Street
Ingatestone
Essex
CM4 9EE
Secretary NameHilary Barbara De Lyon
NationalityBritish
StatusClosed
Appointed08 February 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address9 West Square
London
SE11 4SN
Director NameMichael John Howlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL

Location

Registered Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 January 2002Return made up to 12/10/01; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
4 December 2000Return made up to 12/10/00; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Registered office changed on 03/11/00 from: 53 welbeck street london W1M 7HE (1 page)
1 December 1999Return made up to 12/10/99; full list of members (6 pages)
9 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
23 February 1999Registered office changed on 23/02/99 from: 123 deansgate manchester M3 2BU (1 page)
23 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/99
(2 pages)
23 February 1999New director appointed (2 pages)
22 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 October 1998Incorporation (26 pages)