Company NameThe Fleet Partnership Limited
Company StatusDissolved
Company Number09270459
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 5 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anne-Louise Harbutt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RolePa/Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP
Director NameMr Christopher Leonard Harbutt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP
Secretary NameMrs Anne-Louise Harbutt
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP

Location

Registered AddressThe Old Forge
East Street
Colchester
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne-louise Harbutt
50.00%
Ordinary
50 at £1Christopher Harbutt
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Registered office address changed from Lanius Shatters Road Layer Breton Colchester CO2 0PY United Kingdom to The Old Forge East Street Colchester CO1 2TP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Lanius Shatters Road Layer Breton Colchester CO2 0PY United Kingdom to The Old Forge East Street Colchester CO1 2TP on 17 November 2015 (1 page)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)