Company NameFleetdrive Limited
Company StatusDissolved
Company Number03646721
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRosemary Elizabeth Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Claremont Close
Kingsmead
Northwich
Cheshire
CW9 8FF
Secretary NameChieftan Data Services Limited (Corporation)
StatusClosed
Appointed01 February 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2008)
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameJean McConville
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAccountant
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Secretary NameJean McConville
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAccountant
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Secretary NameMartin Conlon
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Secretary NameRosemary Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed28 August 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address30 Claremont Close
Kingsmead
Northwich
Cheshire
CW9 8FF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (2 pages)
12 October 2006Return made up to 12/09/06; full list of members (6 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary's particulars changed (1 page)
17 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
30 September 2004Return made up to 22/09/04; full list of members (8 pages)
2 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 February 2004New secretary appointed (2 pages)
21 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 September 2003New secretary appointed (1 page)
28 September 2003Secretary resigned (1 page)
13 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
11 October 2002Return made up to 08/10/02; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
3 January 2002Registered office changed on 03/01/02 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director's particulars changed (1 page)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 1999Return made up to 08/10/99; full list of members (6 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 October 1998Director resigned (2 pages)
8 October 1998Incorporation (10 pages)