Company NameC P Fleet Initiatives Limited
Company StatusDissolved
Company Number04135949
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Robert Clough
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(4 days after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2005)
RolePurchasing Management
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
Stafford
ST17 4DE
Director NameMark Kemp Paget
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(4 days after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2005)
RoleCorporate Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFleetview
Fingringhoe
Essex
CO5 7AW
Secretary NameBeverley Myra Paget
NationalityBritish
StatusClosed
Appointed09 January 2001(4 days after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressFleetview
Fingringhoe
Essex
CO5 7AW
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressHiscox House
Middleborough
Colchester
Essex
CO3 3XL
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Registered office changed on 19/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
19 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2003Return made up to 05/01/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: fleetview abberton road, fingringhoe colchester essex CO5 7AW (1 page)
12 January 2001Registered office changed on 12/01/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)