Company NameFleet Centre Plant Hire Limited
Company StatusDissolved
Company Number03014908
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Darker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(6 months after company formation)
Appointment Duration4 years, 3 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address3 Trippier Road Peel Green
Eccles
Manchester
M30 7PT
Secretary NameMrs Margaret Ellen Darker
NationalityBritish
StatusClosed
Appointed31 May 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address3 Trippier Road
Peel Green Eccles
Manchester
M30 7PT
Secretary NameGarry Matthews
NationalityBritish
StatusResigned
Appointed31 July 1995(6 months after company formation)
Appointment Duration10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Cawley Avenue
Prestwich
Manchester
M25 9TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 November 1997Return made up to 27/01/97; no change of members (4 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 November 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)