Company NameFleetlines Limited
Company StatusDissolved
Company Number00505024
CategoryPrivate Limited Company
Incorporation Date3 March 1952(72 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRoger Lynn Hyde
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(39 years after company formation)
Appointment Duration28 years, 11 months (closed 11 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Castle Road
Benfleet
Essex
SS7 2AU
Director NameMrs Pamela Ann Leys
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(39 years after company formation)
Appointment Duration28 years, 11 months (closed 11 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 The Ridings
Rochford
Essex
SS4 1HD
Secretary NameMrs Pamela Ann Leys
NationalityBritish
StatusClosed
Appointed05 October 1997(45 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Ridings
Rochford
Essex
SS4 1HD
Director NameAlbert Thomas Hyde
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(39 years after company formation)
Appointment Duration11 years, 9 months (resigned 02 December 2002)
RoleRetired
Correspondence AddressC/O Abbeyfields
200 Timberlog Lane
Basildon
Essex
SS14 1PG
Director NameMrs Dorothy Nancy Hyde
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(39 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 1997)
RoleRetired
Correspondence AddressGrasmere 408 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0LP
Director NameIvor Barry Hyde
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(39 years after company formation)
Appointment Duration16 years, 4 months (resigned 05 July 2007)
RoleTypesetter
Correspondence Address62 Folly Lane
Hockley
Essex
SS5 4SJ
Secretary NameMrs Dorothy Nancy Hyde
NationalityBritish
StatusResigned
Appointed28 February 1991(39 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 1997)
RoleCompany Director
Correspondence AddressGrasmere 408 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0LP

Contact

Telephone01702 462639
Telephone regionSouthend-on-Sea

Location

Registered Address1422 London Road London Road
Leigh-On-Sea
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

1.5k at £1Mrs Pamela Ann Leys
50.00%
Ordinary
750 at £1Beryl Valerie Hyde
25.00%
Ordinary
750 at £1Roger Lynn Hyde
25.00%
Ordinary

Financials

Year2014
Net Worth£40,739
Cash£13,278
Current Liabilities£17,683

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 June 1983Delivered on: 27 June 1983
Satisfied on: 2 October 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises situate and lying to the west of stock road, southend on sea, essex. Title no ex 157952 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Registered office address changed from Stock Road Southend on Sea Essex SS2 5LR to 1422 London Road London Road Leigh-on-Sea SS9 2UL on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Stock Road Southend on Sea Essex SS2 5LR to 1422 London Road London Road Leigh-on-Sea SS9 2UL on 11 September 2017 (1 page)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,000
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Mrs Pamela Ann Leys on 28 February 2010 (2 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Pamela Ann Leys on 28 February 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 28/02/09; full list of members (4 pages)
3 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 28/02/06; full list of members (3 pages)
13 April 2006Return made up to 28/02/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (8 pages)
18 March 2004Return made up to 28/02/04; full list of members (8 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 28/02/00; full list of members (8 pages)
20 March 2000Return made up to 28/02/00; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 28/02/99; no change of members (4 pages)
28 April 1999Return made up to 28/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
22 April 1997Return made up to 28/02/97; full list of members (8 pages)
22 April 1997Return made up to 28/02/97; full list of members (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 April 1996Return made up to 28/02/96; full list of members (8 pages)
13 April 1996Return made up to 28/02/96; full list of members (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)