Company NameFleetwood Property Ltd
Company StatusDissolved
Company Number03238704
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameStandex Computing Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameEdward Sidney Whitworth
NationalityBritish
StatusClosed
Appointed07 December 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address129a Broomhill
Downham Market
Norfolk
PE38 9QU
Director NameMr Mark Edward Whitworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address340 Eastwood Road
Rayleigh
Essex
SS6 7LW
Director NameAntony John Whitworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1998)
RoleCompany Director
Correspondence Address1 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameMark Edward Whitworth
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 1996)
RoleCompany Director
Correspondence Address158-160 London Road
Southend On Sea
Essex
SS1 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 September 2004Return made up to 16/08/04; full list of members (5 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 September 2003Return made up to 16/08/03; full list of members (5 pages)
10 July 2003Director's particulars changed (1 page)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 August 2001Return made up to 16/08/01; full list of members (5 pages)
12 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 October 2000Return made up to 16/08/00; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Full accounts made up to 31 August 1999 (12 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 16/08/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 August 1998 (11 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998Return made up to 16/08/98; full list of members (6 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 31 August 1997 (10 pages)
27 February 1998Return made up to 16/08/97; full list of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: 521 london road westcliff on sea essex SS0 8NL (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
22 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
26 September 1996Company name changed standex computing LTD\certificate issued on 27/09/96 (2 pages)
16 August 1996Incorporation (12 pages)