Folkingham
Sleaford
Lincolnshire
NG34 0SN
Secretary Name | Nicola Marie Barks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Fleet Risk Manager |
Correspondence Address | 3 Foxglove Avenue Burton On Trent Staffordshire DE15 9HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 5a The Lodge Compstall Mills Estate Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2014 |
---|---|
Turnover | £201,377 |
Gross Profit | £114,612 |
Net Worth | -£62,145 |
Cash | £252 |
Current Liabilities | £87,040 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
17 May 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
24 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
7 September 2004 | Company name changed fleet interventions LIMITED\certificate issued on 07/09/04 (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
26 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 1ST floor, 23 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page) |
31 January 2003 | Return made up to 24/01/03; full list of members (9 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (9 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
19 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 240 branston road burton on trent staffordshire DE14 3BT (1 page) |
23 June 2000 | Ad 06/06/00--------- £ si 3@1=3 £ ic 116/119 (2 pages) |
22 May 2000 | Ad 13/04/00--------- £ si 2@1=2 £ ic 114/116 (2 pages) |
9 May 2000 | Ad 17/03/00-20/03/00 £ si 113@1=113 £ ic 1/114 (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Incorporation (17 pages) |