Company NameFleet Connections Limited
DirectorJames Archer Ludlow
Company StatusDissolved
Company Number04837023
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJames Archer Ludlow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleCar Sales
Correspondence AddressBattle View
The Street Sedlescombe
Battle
East Sussex
TN33 0QJ
Secretary NameAndrew Waltham
NationalityBritish
StatusCurrent
Appointed16 July 2004(12 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Correspondence AddressThe Corner House
High Street
Cranbrook
Kent
TN17 3DF
Director NameShelley Louise Ludlow
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBattle View
The Street
Sedlescombe
East Sussex
TN33 0QJ
Secretary NamePamela Anne Ludlow
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 July 2004)
RoleCar Sales
Correspondence AddressBattle View
The Street, Sedlescombe
Battle
East Sussex
TN33 0QJ

Location

Registered Address1 Grays Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Return of final meeting in a creditors' voluntary winding up (10 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
17 February 2005Registered office changed on 17/02/05 from: the corner house, high street cranbrook kent TN17 3DF (1 page)
15 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2005Statement of affairs (5 pages)
15 February 2005Appointment of a voluntary liquidator (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 18/07/04; full list of members (6 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Director resigned (1 page)
18 July 2003Incorporation (12 pages)