Company NameFleet Sales Direct Limited
DirectorDavid Arthur Lomas
Company StatusDissolved
Company Number02606345
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 12 months ago)
Previous NameFleet & Lease Tameside Limited

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 NameDavid Arthur Lomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 weeks, 3 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHeyswood Stables
Chester Road
Northwich
Cheshire
Cw8
Secretary NameHelen Elizabeth Pownall
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Road West
Heaton Moor
Stockport
Cheshire
SK4 4BA
Secretary NameMrs Brenda Bennett
NationalityBritish
StatusResigned
Appointed24 May 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleSecretary
Correspondence AddressHartford
36 Daveport Road Hazel Grove
Stockport
Cheshire
SK7 4JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 October 1999Dissolved (1 page)
20 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 July 1999Liquidators statement of receipts and payments (6 pages)
29 April 1999Liquidators statement of receipts and payments (6 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Statement of affairs (7 pages)
27 October 1997Appointment of a voluntary liquidator (1 page)
27 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1997Registered office changed on 02/10/97 from: 47/49 greek street stockport cheshire SK3 8AX (1 page)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 30/04/96; no change of members (4 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
27 September 1995Full accounts made up to 31 December 1994 (2 pages)
23 August 1995Company name changed beckheath services LIMITED\certificate issued on 24/08/95 (4 pages)
5 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)