Company NameFleetside Investments Limited
Company StatusDissolved
Company Number00795383
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 2 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(43 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 31 December 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusClosed
Appointed21 July 2010(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 31 December 2013)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2000)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(32 years after company formation)
Appointment Duration1 week (resigned 20 March 1996)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(34 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2000)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(36 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(40 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(44 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Location

Registered AddressC/O Federal-Mogul Limited Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

2 at £1Federal-mogul LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£278,447
Current Liabilities£471

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 May 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Full accounts made up to 31 December 2011 (10 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
4 February 2009Return made up to 01/08/08; full list of members (3 pages)
4 February 2009Return made up to 01/08/08; full list of members (3 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment Terminated Secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (24 pages)
3 December 2008INSOLVENCY:annual report for form 1.3 (24 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
13 December 2007Supervisor's report (25 pages)
13 December 2007Supervisor's report (25 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2004 (12 pages)
30 October 2006Full accounts made up to 31 December 2004 (12 pages)
30 October 2006Full accounts made up to 31 December 2002 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (11 pages)
30 October 2006Full accounts made up to 31 December 2003 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (929 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (929 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (10 pages)
10 August 2002Full accounts made up to 31 December 2000 (10 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Statement of administrator's proposal (60 pages)
25 March 2002Statement of administrator's proposal (60 pages)
15 March 2002Notice of result of meeting of creditors (3 pages)
15 March 2002Notice of result of meeting of creditors (3 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page)
15 December 1998Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
29 January 1997Auditor's resignation (2 pages)
29 January 1997Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 01/08/95; full list of members (12 pages)
9 August 1995Return made up to 01/08/95; full list of members (6 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 November 1983Accounts made up to 31 December 1982 (3 pages)
11 November 1983Accounts made up to 31 December 1982 (3 pages)