Company NameFleet Brokers Limited
Company StatusDissolved
Company Number01858470
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Anthony Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 30 July 2002)
RoleCar Restorer
Correspondence Address38 Harvey Street
Halstead
Essex
CO9 2LH
Secretary NameMiss Christine Hall
NationalityBritish
StatusClosed
Appointed28 December 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address56 Ash Grove
Chelmsford
Essex
CM2 9JT
Director NameMr Anthony St John Harvey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1997)
RoleChartered Accountant
Correspondence AddressFlat 10 29 Wimpole Street
London
W1G 8GP
Secretary NameBarbara Gloria Teleri Dawn Harvey
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House
Church Lane, Alpheton
Sudbury
Suffolk
CO10 9BL

Location

Registered AddressDorrington House
75 Trinity Street
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Financials

Year2014
Net Worth-£38,013
Current Liabilities£17,684

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
5 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 January 1999Return made up to 28/12/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 March 1998Return made up to 28/12/97; no change of members (4 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 10 wimpole house 29 wimpole street london W1M 7AD (1 page)
22 July 1997Particulars of mortgage/charge (4 pages)
13 June 1997Particulars of mortgage/charge (5 pages)
30 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 28/12/96; change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 May 1996New director appointed (2 pages)
4 February 1996Return made up to 28/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (2 pages)