Company NameFleet UK Limited
Company StatusDissolved
Company Number03824769
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NamesSurfhalf Limited and Rarrigini & Rosso Limited

Business Activity

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

Directors

Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(20 years after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Daniel Lee Reah
StatusClosed
Appointed31 August 2020(21 years after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Andrew John Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameJulie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 02 September 2003)
RoleManaging Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameMartin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 02 September 2003)
RoleOperations Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Secretary NameMr Andrew John Jackson
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Secretary NameMartin Ward
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years after company formation)
Appointment Duration1 year (resigned 02 September 2003)
RoleOperations Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed02 September 2003(4 years after company formation)
Appointment Duration5 years (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(15 years after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecardinus.com
Telephone020 74690200
Telephone regionLondon

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cardinus Risk Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 September 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
17 September 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
29 August 2019Appointment of Mrs Kay Louise Smith as a director on 28 August 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Director's details changed for Mr Robert Stephen Wilkinson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Robert Stephen Wilkinson on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (8 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (8 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
24 August 2009Secretary's change of particulars claire carpenter logged form (1 page)
24 August 2009Secretary's change of particulars claire carpenter logged form (1 page)
20 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
1 July 2009Director appointed robert stephen wikinson (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
1 July 2009Director appointed robert stephen wikinson (2 pages)
23 June 2009Appointment terminated director victor thompson (1 page)
23 June 2009Appointment terminated director victor thompson (1 page)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 13/08/07; full list of members (2 pages)
20 August 2007Return made up to 13/08/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
28 September 2006Return made up to 13/08/06; full list of members (2 pages)
28 September 2006Return made up to 13/08/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
23 March 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 13/08/04; full list of members (7 pages)
19 August 2004Return made up to 13/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5TX (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5TX (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
1 August 2003Return made up to 13/08/03; full list of members (7 pages)
1 August 2003Return made up to 13/08/03; full list of members (7 pages)
8 May 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
28 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
6 August 2001Return made up to 13/08/01; full list of members (7 pages)
6 August 2001Return made up to 13/08/01; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 December 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
14 December 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
14 December 2000Return made up to 13/08/00; full list of members (6 pages)
14 December 2000Return made up to 13/08/00; full list of members (6 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
13 September 1999Company name changed rarrigini & rosso LIMITED\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed rarrigini & rosso LIMITED\certificate issued on 13/09/99 (2 pages)
9 September 1999Company name changed surfhalf LIMITED\certificate issued on 09/09/99 (2 pages)
9 September 1999Company name changed surfhalf LIMITED\certificate issued on 09/09/99 (2 pages)
13 August 1999Incorporation (13 pages)
13 August 1999Incorporation (13 pages)