Company NameFleetness 41 Limited
Company StatusDissolved
Company Number01722913
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 12 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Christine Anne Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleSolicitor
Correspondence AddressBank House
Sunnybank Road Primrose Green
Bowdon
Cheshire
Director NameChristopher Robin Fearns Fozard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Stephen Peter Green
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleSolicitor
Correspondence AddressCottage Of Content London Road
Buxton
Derbyshire
SK17 9NL
Director NameMr Stephen William Lister
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleSolicitor
Correspondence AddressFir Hill Eastdowns Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameMr Charles Soren Robert Tattam
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr Robert Charles Ashworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1994)
RoleSolicitor
Correspondence Address14 Lydiat Lane
Alderley Edge
Cheshire
SK9 7HB
Director NameRoger Geoffrey Beasley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1995)
RoleSolicitor
Correspondence Address67 Oakwood Drive
Bolton
Lancashire
BL1 5EH
Director NameMr Peter Paton Haines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Shepherds Green
Greenfield
Oldham
OL3 7NS
Director NameMr Robert Gardiner Payne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Lodge
Bradford Lane,Nether Alderley
Macclesfield
Cheshire
SK10 4UE

Location

Registered Address123 Deandgate
Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
6 November 1998Application for striking-off (1 page)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 17/11/97
(7 pages)
26 October 1996Return made up to 30/10/96; full list of members (9 pages)
20 February 1996Full accounts made up to 30 April 1995 (4 pages)
20 November 1995Return made up to 30/10/95; change of members (8 pages)
3 August 1995Director resigned (2 pages)
1 March 1995Full accounts made up to 30 April 1994 (4 pages)