Company NameFleetshield Limited
Company StatusDissolved
Company Number03342274
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John William Waterman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rayleigh Mansions
Drury Road
Colchester
Essex
CO2 7BY
Director NameMs Kathleen Mary Waterman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleDirectorsecretary
Country of ResidenceEngland
Correspondence Address9 Rayleigh Mansions
Drury Road
Colchester
Essex
CO2 7BY
Secretary NameMs Kathleen Mary Waterman
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleDirectorsecretary
Country of ResidenceEngland
Correspondence Address9 Rayleigh Mansions
Drury Road
Colchester
Essex
CO2 7BY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address64 East Street
Coggeshall
Essex
CO6 1SJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2014
Net Worth£38,642
Current Liabilities£362

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Resolutions
  • RES13 ‐ Request wind up 31/03/04
(1 page)
6 May 2005Application for striking-off (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 01/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 01/04/98; full list of members (6 pages)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 43A whitchurch road cardiff CF4 3JN (1 page)
1 April 1997Incorporation (16 pages)