Company NameFleetsmart Solutions Limited
Company StatusDissolved
Company Number05492241
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Kershaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Secretary NameMr Simon John Kershaw
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Director NameLeon Kershaw
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years after company formation)
Appointment Duration7 months (closed 27 January 2009)
RoleEngineer
Correspondence Address8 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK8 3BZ
Director NameShaun Brendan Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleSales Manager
Correspondence Address12 Ludlow Drive
West Kirby
Wirral
CH48 3JQ
Wales
Director NameSimon John Russell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2008)
RoleCommercial Manager
Correspondence Address8 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Richmond Road, Heaton Mersey
Stockport
Cheshire
SK4 3BZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
20 August 2008Appointment terminated director simon russell (1 page)
15 August 2008Application for striking-off (1 page)
5 August 2008Director appointed leon kershaw (1 page)
9 August 2007Registered office changed on 09/08/07 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page)
9 August 2007Return made up to 27/06/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 August 2006Return made up to 27/06/06; full list of members (7 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
9 September 2005Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2005Director's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Incorporation (16 pages)