Company NameManchester Fleet Maintenance Ltd
Company StatusDissolved
Company Number07746700
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Tilsdley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House 193-195 Wellington Road South
Stockport
SK2 6NG
Director NameMr Geoffrey Herbert William Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address134 Droylsden Road
Manchester
M34 5SJ
Director NameMr Gary Churchill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Astan Avenue Drolysden
Manchester
Greater Manchester
M43 6JB

Location

Registered AddressBrookfield House
193-195 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Geoffrey Herbert William Howarth
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
5 April 2016Appointment of Mr Alan Tilsdley as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Alan Tilsdley as a director on 30 March 2016 (2 pages)
18 March 2016Termination of appointment of Gary Churchill as a director on 11 March 2016 (1 page)
18 March 2016Termination of appointment of Gary Churchill as a director on 11 March 2016 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 8 September 2015 (2 pages)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Termination of appointment of Geoffrey Howarth as a director (1 page)
11 April 2014Appointment of Mr Gary Churchill as a director (2 pages)
11 April 2014Appointment of Mr Gary Churchill as a director (2 pages)
11 April 2014Termination of appointment of Geoffrey Howarth as a director (1 page)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
11 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
12 December 2011Registered office address changed from 134 Droylsden Road Manchester M34 5SJ England on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 134 Droylsden Road Manchester M34 5SJ England on 12 December 2011 (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)