Company NameFleet Contract Maintenance Limited
DirectorsCaroline Grimes and Edward Christopher Zyla
Company StatusLiquidation
Company Number02328449
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 3 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 NameCaroline Grimes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 East View
Mitchell Street
Rochdale
Lancs
Ol12
Director NameMr Edward Christopher Zyla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Schofield Road Peel Green
Eccles
Manchester
Lancashire
M30 7LG
Secretary NameCaroline Grimes
NationalityBritish
StatusCurrent
Appointed14 December 1991(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 East View
Mitchell Street
Rochdale
Lancs
Ol12

Location

Registered Address17 St Anns Squaare
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due28 December 2016 (overdue)

Filing History

17 December 2012Restoration by order of the court (3 pages)
17 December 2012Restoration by order of the court (3 pages)
28 September 2001Dissolved (1 page)
28 September 2001Dissolved (1 page)
28 June 2001Liquidators' statement of receipts and payments (5 pages)
28 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators' statement of receipts and payments (5 pages)
28 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2001Liquidators' statement of receipts and payments (5 pages)
18 January 2001Liquidators' statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators' statement of receipts and payments (5 pages)
17 July 2000Liquidators' statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators' statement of receipts and payments (5 pages)
13 January 2000Liquidators' statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators' statement of receipts and payments (5 pages)
4 August 1999Liquidators' statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators' statement of receipts and payments (5 pages)
22 January 1999Liquidators' statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators' statement of receipts and payments (5 pages)
20 July 1998Liquidators' statement of receipts and payments (5 pages)
16 January 1998Liquidators' statement of receipts and payments (5 pages)
16 January 1998Liquidators' statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
15 July 1997Liquidators' statement of receipts and payments (6 pages)
15 July 1997Liquidators' statement of receipts and payments (6 pages)
15 July 1997Liquidators statement of receipts and payments (6 pages)
16 January 1997Liquidators' statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators' statement of receipts and payments (5 pages)
22 July 1996Liquidators' statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators' statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators' statement of receipts and payments (5 pages)
23 January 1996Liquidators' statement of receipts and payments (5 pages)
27 July 1995Liquidators' statement of receipts and payments (6 pages)
27 July 1995Liquidators statement of receipts and payments (6 pages)
27 July 1995Liquidators' statement of receipts and payments (6 pages)
4 May 1994Full accounts made up to 31 March 1993 (10 pages)
4 May 1994Full accounts made up to 31 March 1993 (10 pages)
4 February 1993Return made up to 14/12/92; no change of members (4 pages)
4 February 1993Return made up to 14/12/92; no change of members (4 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
25 March 1992Full accounts made up to 31 March 1991 (10 pages)
25 March 1992Full accounts made up to 31 March 1991 (10 pages)
2 May 1991Full accounts made up to 31 March 1990 (9 pages)
2 May 1991Full accounts made up to 31 March 1990 (9 pages)
14 December 1988Incorporation (18 pages)
14 December 1988Incorporation (18 pages)