Company NameFleet Cost Management Ltd
Company StatusDissolved
Company Number07649292
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameLegacy Solutions (NW) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Natalie Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Paul William Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrix House Crow Lane East
Newton Le Willows
Merseyside
WA12 9UY

Contact

Websitelangtreegroupplc.co.uk
Telephone01458 747808
Telephone regionGlastonbury

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Legacy Group Holdings Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,627
Cash£6
Current Liabilities£44,871

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
11 August 2016Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to 8 Eastway Sale Cheshire M33 4DX on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to 8 Eastway Sale Cheshire M33 4DX on 11 August 2016 (1 page)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
28 May 2016Change of name notice (2 pages)
28 May 2016Change of name notice (2 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY England on 21 June 2013 (1 page)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY England on 21 June 2013 (1 page)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 June 2013Termination of appointment of Paul Wright as a director (1 page)
10 June 2013Termination of appointment of Paul Wright as a director (1 page)
5 June 2013Appointment of Mrs Natalie Wright as a director (2 pages)
5 June 2013Appointment of Mrs Natalie Wright as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)