Company NameFleet Management And Communications Limited
Company StatusDissolved
Company Number05878143
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameJoanna Louise Hammond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScecrubeba
Capel Road, Bentley
Ipswich
Suffolk
IP9 2BL
Secretary NameMr Stephen John Billings
NationalityBritish
StatusClosed
Appointed05 September 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Hills Three Gates Road
Fawkham
Kent
DA3 8NZ
Director NameJohn Potter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Tom Joyce Close
Snodland
Kent
ME6 5BU
Secretary NameJohn Potter
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Tom Joyce Close
Snodland
Kent
ME6 5BU

Location

Registered Address42 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,879
Cash£75
Current Liabilities£37,445

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
10 June 2010Registered office address changed from Westreynolds, Black Barn, Gay Dawn Farm, Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Westreynolds, Black Barn, Gay Dawn Farm, Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 July 2009Director's change of particulars / joanna hammond / 18/07/2008 (1 page)
21 July 2009Director's Change of Particulars / joanna hammond / 18/07/2008 / HouseName/Number was: , now: greenview; Street was: scecrubeba, now: capel road; Area was: capel road, bentley, now: bentley (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
6 September 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)