Company NameFleetway Leasing Limited
Company StatusDissolved
Company Number04174012
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Dissolution Date9 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMrs Anju Bhojwani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London House
7-9 Avenue House
London
NW8 7PX
Director NameMs Sharonjit Kaur
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMalaysian
StatusClosed
Appointed22 December 2005(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London House
7-9 Avenue Road
London
NW8 7PX
Secretary NameMs Sharonjit Kaur
NationalityMalaysian
StatusClosed
Appointed22 December 2005(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 09 December 2016)
RoleCompany Director
Correspondence Address354 Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnju Choraria
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 The Bishops Avenue
London
N2 0AL
Secretary NameJemma Majid
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Acorns
55 Northlands
Potters Bar
Hertfordshire
EN6 5JD
Director NameMr Sunil Bhojwani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London House
7-9 Avenue Road
London
NW8 7PX
Secretary NameAnish Shah
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameIrina Vali
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address7 Cadogan Gardens
London
N3 2HN
Secretary NameMr Sunil Bhojwani
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London House
7-9 Avenue Road
London
NW8 7PX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£4,310,658
Gross Profit£148,510
Net Worth£379,200
Cash£70,932
Current Liabilities£1,184,153

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 August 2016 (11 pages)
9 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 August 2016 (11 pages)
22 June 2016Liquidators' statement of receipts and payments to 17 April 2016 (11 pages)
22 June 2016Liquidators' statement of receipts and payments to 17 April 2016 (11 pages)
17 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (11 pages)
17 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (11 pages)
17 June 2015Liquidators statement of receipts and payments to 17 April 2015 (11 pages)
12 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (11 pages)
12 June 2014Liquidators statement of receipts and payments to 17 April 2014 (11 pages)
12 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (11 pages)
3 May 2013Administrator's progress report to 18 April 2013 (12 pages)
3 May 2013Administrator's progress report to 18 April 2013 (12 pages)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 November 2012Administrator's progress report to 31 October 2012 (10 pages)
27 November 2012Administrator's progress report to 31 October 2012 (10 pages)
12 July 2012Notice of deemed approval of proposals (1 page)
12 July 2012Notice of deemed approval of proposals (1 page)
22 June 2012Statement of administrator's proposal (21 pages)
22 June 2012Statement of administrator's proposal (21 pages)
17 May 2012Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 17 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Appointment of an administrator (1 page)
25 November 2011Voluntary strike-off action has been suspended (1 page)
25 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
1 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 210,000
(5 pages)
1 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 210,000
(5 pages)
1 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 210,000
(5 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 September 2009 (10 pages)
1 April 2011Total exemption full accounts made up to 30 September 2009 (10 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
19 November 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Anju Bhojwani on 23 February 2010 (2 pages)
29 March 2010Secretary's details changed for Sharonjit Kaur on 23 February 2010 (2 pages)
29 March 2010Director's details changed for Ms Sharonjit Kaur on 23 February 2010 (2 pages)
29 March 2010Director's details changed for Anju Bhojwani on 23 February 2010 (2 pages)
29 March 2010Secretary's details changed for Sharonjit Kaur on 23 February 2010 (2 pages)
29 March 2010Director's details changed for Ms Sharonjit Kaur on 23 February 2010 (2 pages)
4 March 2010Director's details changed for Anju Choraria on 19 April 2003 (2 pages)
4 March 2010Director's details changed for Anju Choraria on 19 April 2003 (2 pages)
21 January 2010Total exemption full accounts made up to 30 September 2007 (10 pages)
21 January 2010Total exemption full accounts made up to 30 September 2007 (10 pages)
29 October 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
6 August 2008Return made up to 07/03/08; full list of members (3 pages)
6 August 2008Return made up to 07/03/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
25 April 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
3 July 2007Return made up to 07/03/07; full list of members (2 pages)
3 July 2007Return made up to 07/03/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
2 March 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
10 February 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
25 July 2005Return made up to 07/03/05; full list of members (2 pages)
25 July 2005Return made up to 07/03/05; full list of members (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
11 August 2004Return made up to 07/03/04; full list of members (6 pages)
11 August 2004Return made up to 07/03/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
19 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Ad 04/08/03--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages)
14 August 2003Ad 04/08/03--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
11 August 2003Nc inc already adjusted 31/07/03 (1 page)
11 August 2003Nc inc already adjusted 31/07/03 (1 page)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
20 March 2003Return made up to 07/03/03; full list of members (7 pages)
20 March 2003Return made up to 07/03/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
9 April 2002Return made up to 07/03/02; full list of members (7 pages)
9 April 2002Return made up to 07/03/02; full list of members (7 pages)
20 March 2002New director appointed (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Ad 15/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (1 page)
20 March 2002Ad 15/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
7 March 2001Incorporation (15 pages)
7 March 2001Incorporation (15 pages)