Company NameFleet Canada Square Limited
Company StatusDissolved
Company Number04219368
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date12 April 2009 (14 years, 11 months ago)
Previous NamesFleet Financial Services Limited and Fleet Bank (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gail Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 The Links
Addington
West Malling
Kent
ME19 5RX
Secretary NameMrs Gail Cox
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration5 years (closed 12 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameKevin Christopher Bryant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleBanker
Correspondence AddressAlbany House
Camp End Road
Saint Georges Hill Weybridge
Surrey
KT13 0NU
Director NameSteven Lipiner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleBanker
Correspondence Address35 Sandy Lane
Virginia Water
Surrey
GU25 4TG
Director NameTimothy Julian Rees
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleBanker
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Eaton Square
Flat E
London
SW1W 9BD
Director NameFernando Vicario
Date of BirthMay 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayward Road
Thames Ditton
Surrey
KT7 0BE
Director NameKevin Peter Cronin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2002)
RoleBanker
Correspondence Address93 Maple Street
Norwood
Massachusetts
02062
United States
Director NameRichard Scott Poirier
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2002(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2002)
RoleBanker
Correspondence Address109 St Botolph Street
Boston
Massachusetts 02115
United States
Director NamePaul Derrick Rivers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2004)
RoleBanker
Correspondence AddressWisteria House
Brangehill Lane Mepal
Ely
Cambridgeshire
CB6 2AL
Director NameDesmond Gerrard Mitchell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
RoleAccountant
Correspondence Address4 Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameRobert Emmet Gallery
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 April 2003)
RoleBanker
Correspondence Address62 Windsor Road
Wellesley
Massachusetts 02481
United States
Director NameGordon James Sangster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ

Location

Registered Address5 Canada Square
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
11 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2006Declaration of solvency (3 pages)
11 September 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Return made up to 18/05/06; full list of members (2 pages)
17 August 2005Company name changed fleet bank (europe) LIMITED\certificate issued on 17/08/05 (2 pages)
26 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005Registered office changed on 25/01/05 from: 39 victoria street london SW1H 0ED (1 page)
2 June 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
27 May 2004Return made up to 18/05/04; no change of members (12 pages)
20 May 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 December 2003 (20 pages)
29 May 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(9 pages)
4 May 2003Director resigned (1 page)
4 December 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
18 July 2001Director resigned (1 page)
12 June 2001Memorandum and Articles of Association (13 pages)
7 June 2001New director appointed (2 pages)
25 May 2001Company name changed fleet financial services LIMITED\certificate issued on 25/05/01 (2 pages)