Company NameKey Fleet Management Limited
Company StatusDissolved
Company Number02761323
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 10 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

Secretary NameMr Peter Barry Brown
NationalityBritish
StatusClosed
Appointed11 February 1993(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
97 Chequer Lane Upholland
Wigan
WN8 0DE
Director NameGraham John Hurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address19 Petworth Avenue
Winstanley
Wigan
Lancashire
WN3 6JG
Director NameRichard Lee Broome
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2001)
RoleMotor Dealer
Correspondence AddressRusholme
Ring O Bells Lane, Lathom
Ormskirk
L40 5TE
Director NameMr Peter Barry Brown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2002)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
97 Chequer Lane Upholland
Wigan
WN8 0DE
Director NameDerek George Bowes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 months after company formation)
Appointment Duration10 months (resigned 31 May 1994)
RoleVehicle Fleet Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Director NameMr Christopher Paul Leigh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1998)
RoleCompany Director
Correspondence Address10 Canal Row
Haigh
Wigan
Lancashire
WN2 1NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£133,128
Cash£27,194
Current Liabilities£423,200

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Registered office changed on 15/01/03 from: mount farm 172 orrell road orrell wigan lancashire WN5 8HQ (1 page)
15 January 2003Director resigned (1 page)
10 January 2003Application for striking-off (1 page)
7 January 2003Accounts for a small company made up to 30 November 2001 (8 pages)
22 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2001Return made up to 25/10/01; full list of members (7 pages)
28 October 2001Director resigned (1 page)
26 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 172 orrell road orrell wigan WN5 8HQ (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(7 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 February 1999Director resigned (1 page)
10 November 1998Return made up to 03/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 January 1998New director appointed (2 pages)
19 December 1997Return made up to 03/11/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
20 December 1996Return made up to 03/11/96; full list of members (6 pages)
20 December 1996Ad 03/11/96--------- £ si 1@1 (2 pages)
7 October 1996Return made up to 03/11/95; change of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 July 1996Registered office changed on 30/07/96 from: worsley house, north road, st.helens. WA10 2BL. (1 page)
26 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)