Company NameGreystone Financial Limited
Company StatusDissolved
Company Number04562616
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesFleetness 324 Limited and Greystone Financial Services (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NamePhilip Anthony Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration14 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration14 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Graeme Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration14 years (closed 04 April 2017)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameSimon Ashley Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration14 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration14 years (closed 04 April 2017)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Horner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(9 years after company formation)
Appointment Duration5 years, 5 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(9 years, 5 months after company formation)
Appointment Duration5 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2006)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA
Director NameChristopher Frederick Dent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWhitegates
196 Brooklands Road
Sale
Cheshire
M33 3PB
Director NameMr Bruce James Fayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Director NameMr Neil Williams-Denton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2014)
RoleIndepent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock, 180 Greenmount Lane
Heaton
Bolton
BL1 5JE
Director NameMr Keith Walton Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitegreystonefs.co.uk
Telephone0161 9277222
Telephone regionManchester

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

61.8k at £0.1Greystone Financial Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,003,782
Current Liabilities£500,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 0.20
(5 pages)
1 February 2017Statement of capital on 1 February 2017
  • GBP 0.20
(5 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Statement by Directors (1 page)
11 January 2017Resolutions
  • RES13 ‐ Re application to strike off 21/12/2016
(2 pages)
11 January 2017Resolutions
  • RES13 ‐ Re application to strike off 21/12/2016
(2 pages)
11 January 2017Resolutions
  • RES13 ‐ Share premium reserve, capital redemption reserve & share option reserve be reduced 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2017Solvency Statement dated 20/12/16 (1 page)
11 January 2017Statement by Directors (1 page)
11 January 2017Resolutions
  • RES13 ‐ Share premium reserve, capital redemption reserve & share option reserve be reduced 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2017Solvency Statement dated 20/12/16 (1 page)
5 January 2017Application to strike the company off the register (4 pages)
5 January 2017Application to strike the company off the register (4 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6,175
(7 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6,175
(7 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 October 2014Director's details changed for Mr Neil Andrew Peden on 15 October 2014 (2 pages)
24 October 2014Secretary's details changed for Mr Neil Andrew Peden on 15 October 2014 (1 page)
24 October 2014Director's details changed for Mr Neil Graeme Davidson on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Philip Anthony Eaton on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Stephen Paul Heap on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Neil Andrew Peden on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Simon Ashley Lomas on 15 October 2014 (2 pages)
24 October 2014Secretary's details changed for Mr Neil Andrew Peden on 15 October 2014 (1 page)
24 October 2014Director's details changed for Mr Keith Walton Thompson on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Philip Anthony Eaton on 15 October 2014 (2 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,175
(7 pages)
24 October 2014Director's details changed for Mr Neil Graeme Davidson on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Stephen Paul Heap on 15 October 2014 (2 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,175
(7 pages)
24 October 2014Director's details changed for Simon Ashley Lomas on 15 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Keith Walton Thompson on 15 October 2014 (2 pages)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6,175
(11 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6,175
(11 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (11 pages)
31 October 2012Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
31 October 2012Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (11 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
28 October 2011Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
28 October 2011Director's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
28 October 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
28 October 2011Secretary's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
28 October 2011Secretary's details changed for Mr Neil Andrew Peden on 18 March 2011 (2 pages)
28 October 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 January 2010Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Keith Walton Thompson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Williams-Denton on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Stephen Paul Heap on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip Anthony Eaton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Ashley Lomas on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Bruce James Fayle on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Andrew Peden on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
11 November 2008Return made up to 15/10/08; full list of members (6 pages)
11 November 2008Return made up to 15/10/08; full list of members (6 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 January 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
21 January 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
15 November 2007Return made up to 15/10/07; full list of members (5 pages)
15 November 2007Return made up to 15/10/07; full list of members (5 pages)
14 May 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
14 May 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
15 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2006£ ic 5926/5866 29/09/06 £ sr 60@1=60 (1 page)
10 November 2006£ ic 5926/5866 29/09/06 £ sr 60@1=60 (1 page)
20 October 2006Declaration of assistance for shares acquisition (10 pages)
20 October 2006Declaration of assistance for shares acquisition (10 pages)
13 October 2006Director resigned (1 page)
13 October 2006Ad 29/09/06--------- £ si [email protected]=1375 £ ic 4551/5926 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Ad 29/09/06--------- £ si [email protected]=1375 £ ic 4551/5926 (2 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter deb,guar,agment 29/09/06
(4 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter deb,guar,agment 29/09/06
(4 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
28 September 2006Company name changed greystone financial services (ho ldings) LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed greystone financial services (ho ldings) LIMITED\certificate issued on 28/09/06 (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 March 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
16 March 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
25 November 2005Return made up to 15/10/05; full list of members (12 pages)
25 November 2005Return made up to 15/10/05; full list of members (12 pages)
7 March 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
7 March 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
6 December 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(11 pages)
6 December 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(11 pages)
19 November 2004Ad 03/11/04--------- £ si [email protected]=300 £ ic 4560/4860 (2 pages)
19 November 2004Ad 03/11/04--------- £ si [email protected]=300 £ ic 4560/4860 (2 pages)
10 March 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
10 March 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
9 March 2004Erscinding 88(2) - 998 @ £1 (2 pages)
9 March 2004Erscinding 88(2) - 998 @ £1 (2 pages)
16 December 2003Return made up to 15/10/03; full list of members (11 pages)
16 December 2003Return made up to 15/10/03; full list of members (11 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
25 June 2003Ad 24/03/03--------- £ si [email protected]=4498 £ si 20@1=20 £ ic 1000/5518 (2 pages)
25 June 2003Ad 24/03/03--------- £ si 15@1=15 £ ic 5543/5558 (2 pages)
25 June 2003Statement of affairs (16 pages)
25 June 2003Ad 24/03/03--------- £ si 25@1=25 £ ic 5518/5543 (2 pages)
25 June 2003Statement of affairs (16 pages)
25 June 2003Ad 24/03/03--------- £ si 15@1=15 £ ic 5543/5558 (2 pages)
25 June 2003Ad 24/03/03--------- £ si [email protected]=4498 £ si 20@1=20 £ ic 1000/5518 (2 pages)
25 June 2003Ad 24/03/03--------- £ si 25@1=25 £ ic 5518/5543 (2 pages)
24 June 2003Memorandum and Articles of Association (22 pages)
24 June 2003Memorandum and Articles of Association (22 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 May 2003Statement of affairs (15 pages)
15 May 2003Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2003Statement of affairs (15 pages)
15 May 2003Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Nc inc already adjusted 24/03/03 (1 page)
30 April 2003Registered office changed on 30/04/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003S-div 24/03/03 (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Nc inc already adjusted 24/03/03 (1 page)
30 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
30 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
30 April 2003Registered office changed on 30/04/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003S-div 24/03/03 (1 page)
11 April 2003Nc inc already adjusted 10/03/03 (1 page)
11 April 2003Nc inc already adjusted 10/03/03 (1 page)
5 February 2003Company name changed fleetness 324 LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed fleetness 324 LIMITED\certificate issued on 05/02/03 (2 pages)
15 October 2002Incorporation (26 pages)
15 October 2002Incorporation (26 pages)