Company NameFleet Mobile Communications (Essex) Limited
Company StatusDissolved
Company Number03736472
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Charles Bellamy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Carlton Road
South Godstone
Redhill
Surrey
RH9 8LH
Director NameJon Fleet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameNicole Eve Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameJon Fleet
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£30,077
Cash£5,650
Current Liabilities£21,733

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
2 February 2007Application for striking-off (1 page)
17 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
1 September 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 19/03/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
17 June 2002Return made up to 19/03/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 April 2001Accounting reference date shortened from 31/03/01 to 30/04/00 (1 page)
3 April 2001Return made up to 19/03/01; full list of members (7 pages)
11 April 2000Return made up to 19/03/00; full list of members (7 pages)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/99
(1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (17 pages)