Company NameBethell Fleet Holdings Limited
Company StatusDissolved
Company Number04066238
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameHallco 503 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Delaney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address24 Juniper Drive
Firgrove
Rochdale
Lancashire
OL16 3BE
Director NameTimothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2006)
RoleEngineer
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 year after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusClosed
Appointed30 September 2001(1 year after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameMr Timothy Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lindop Road
Hale
Cheshire
WA15 9LL
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed12 March 2001(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2001)
RoleChartered Accountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressKpmg Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2005Administrator's abstract of receipts and payments (2 pages)
10 November 2005Notice of discharge of Administration Order (4 pages)
28 July 2005Administrator's abstract of receipts and payments (2 pages)
23 February 2005Administrator's abstract of receipts and payments (2 pages)
26 August 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (2 pages)
22 September 2003Administrator's abstract of receipts and payments (3 pages)
7 April 2003Statement of administrator's proposal (38 pages)
31 January 2003Administration Order (3 pages)
29 January 2003Registered office changed on 29/01/03 from: dane house europa trading estate stoneclough road kearsley greater manchester M26 1GE (1 page)
27 January 2003Notice of Administration Order (1 page)
24 January 2003Director resigned (1 page)
6 December 2002Auditor's resignation (1 page)
18 October 2002Return made up to 06/09/02; full list of members (8 pages)
25 April 2002New director appointed (2 pages)
19 April 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
27 November 2001Notice of assignment of name or new name to shares (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001Memorandum and Articles of Association (20 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2001Nc inc already adjusted 28/09/01 (1 page)
13 November 2001Ad 28/09/01--------- £ si 1143478@1=1143478 £ ic 6522/1150000 (2 pages)
25 October 2001Return made up to 06/09/01; full list of members (7 pages)
15 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
15 May 2001Ad 21/03/01--------- £ si 6520@1=6520 £ ic 2/6522 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001£ nc 1000/10000 08/02/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Particulars of mortgage/charge (7 pages)
11 April 2001Registered office changed on 11/04/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (3 pages)
8 February 2001Company name changed hallco 503 LIMITED\certificate issued on 08/02/01 (2 pages)
6 September 2000Incorporation (17 pages)