Company NameSTC Fleet Care Ltd
Company StatusDissolved
Company Number03612007
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameMiss Emma Jayne Porter
StatusClosed
Appointed31 July 2014(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 03 November 2015)
RoleCompany Director
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameMr Richard Andrew Frater
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 14 April 2011)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address14 Orchard Road
Sleights
Whitby
North Yorkshire
YO22 5BY
Secretary NameGlynis Jean Frater
NationalityBritish
StatusResigned
Appointed14 September 1998(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressThe Post House
Astley Abbots
Bridgnorth
Shropshire
WV16 4SW
Director NameDavid Geoffrey Cross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameRobert Derek Hardy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameGary Brian Maynard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameMr Mark Dennis Shaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameIan Russell Shepherd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameMrs Judith Anne Stiles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressStc Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

2 at £1Stc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,047
Current Liabilities£659,032

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Satisfaction of charge 3 in full (2 pages)
10 July 2015Satisfaction of charge 9 in full (1 page)
10 July 2015Satisfaction of charge 3 in full (2 pages)
10 July 2015Satisfaction of charge 5 in full (1 page)
10 July 2015Satisfaction of charge 8 in full (1 page)
10 July 2015Satisfaction of charge 9 in full (1 page)
10 July 2015Satisfaction of charge 8 in full (1 page)
10 July 2015Satisfaction of charge 2 in full (1 page)
10 July 2015Satisfaction of charge 4 in full (1 page)
10 July 2015Satisfaction of charge 5 in full (1 page)
10 July 2015Satisfaction of charge 6 in full (2 pages)
10 July 2015Satisfaction of charge 7 in full (1 page)
10 July 2015Satisfaction of charge 4 in full (1 page)
10 July 2015Satisfaction of charge 2 in full (1 page)
10 July 2015Satisfaction of charge 6 in full (2 pages)
10 July 2015Satisfaction of charge 7 in full (1 page)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
3 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
3 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
17 October 2014Company name changed stc commercial body repairs LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
17 October 2014Company name changed stc commercial body repairs LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
1 August 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
1 August 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
1 August 2014Company name changed stc truck & trailer rental LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
1 August 2014Company name changed stc truck & trailer rental LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
29 January 2014Termination of appointment of Gary Brian Maynard as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of Mark Dennis Shaw as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of David Geoffrey Cross as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of Ian Russell Shepherd as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of Ian Russell Shepherd as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of Gary Brian Maynard as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of Mark Dennis Shaw as a director on 23 January 2014 (2 pages)
29 January 2014Termination of appointment of David Geoffrey Cross as a director on 23 January 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 December 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
14 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 October 2012Termination of appointment of Judith Anne Stiles as a director on 31 August 2012 (1 page)
2 October 2012Termination of appointment of Judith Anne Stiles as a director on 31 August 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2012Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page)
24 May 2012Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page)
24 May 2012Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2012Registered office address changed from Globe Lane Industrial Estate Globe Lane Dukingfield Cheshire SK16 4RE on 15 February 2012 (1 page)
15 February 2012Appointment of Robert Derek Hardy as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Judith Anne Stiles as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Ian Russell Shepherd as a director on 26 January 2012 (2 pages)
15 February 2012Registered office address changed from Globe Lane Industrial Estate Globe Lane Dukingfield Cheshire SK16 4RE on 15 February 2012 (1 page)
15 February 2012Appointment of David Geoffrey Cross as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Mark Dennis Shaw as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Mark Dennis Shaw as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Gary Brian Maynard as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of David Geoffrey Cross as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Robert Derek Hardy as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Judith Anne Stiles as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Ian Russell Shepherd as a director on 26 January 2012 (2 pages)
15 February 2012Appointment of Gary Brian Maynard as a director on 26 January 2012 (2 pages)
14 February 2012Company name changed rft LIMITED\certificate issued on 14/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
14 February 2012Company name changed rft LIMITED\certificate issued on 14/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2011Termination of appointment of Richard Frater as a director (1 page)
9 June 2011Termination of appointment of Richard Frater as a director (1 page)
9 June 2011Appointment of Mr Gareth Anthony Hardy as a director (2 pages)
9 June 2011Appointment of Mr Gareth Anthony Hardy as a director (2 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Director's details changed for Richard Andrew Frater on 18 September 2010 (2 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Richard Andrew Frater on 18 September 2010 (2 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
14 June 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 November 2009Termination of appointment of Glynis Frater as a secretary (1 page)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 November 2009Termination of appointment of Glynis Frater as a secretary (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Return made up to 18/09/08; full list of members (3 pages)
14 January 2009Return made up to 18/09/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2008Return made up to 18/09/07; full list of members (2 pages)
25 January 2008Return made up to 18/09/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 October 2006Return made up to 18/09/06; full list of members (6 pages)
20 October 2006Return made up to 18/09/06; full list of members (6 pages)
7 August 2006Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
7 August 2006Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Return made up to 18/09/04; full list of members (6 pages)
2 June 2005Return made up to 18/09/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
4 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
19 September 2002Registered office changed on 19/09/02 from: 3 riverside bridgnorth salop WV16 4BH (1 page)
19 September 2002Registered office changed on 19/09/02 from: 3 riverside bridgnorth salop WV16 4BH (1 page)
18 September 2002Particulars of mortgage/charge (7 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 December 2001Return made up to 30/09/01; full list of members (6 pages)
17 December 2001Return made up to 30/09/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 December 2000Return made up to 30/09/00; full list of members (6 pages)
5 December 2000Return made up to 30/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
25 September 1998Company name changed broomco (1647) LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed broomco (1647) LIMITED\certificate issued on 28/09/98 (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
7 August 1998Incorporation (16 pages)
7 August 1998Incorporation (16 pages)