Company NameFleetspray Ltd.
Company StatusDissolved
Company Number01314273
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 12 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Grange
Hutton Rudby
Yarm
Cleveland
Ts15 Odt
Secretary NameBarbara Edythe Dawson
NationalityBritish
StatusClosed
Appointed21 June 1994(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressHutton Grange
Garbutts Lane
Hutton Rudby Yarm
Cleveland
TS15 0DT
Director NameBarbara Edythe Dawson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressHutton Grange
Garbutts Lane
Hutton Rudby Yarm
Cleveland
TS15 0DT
Secretary NameEleanor Dawson
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressThe Stables
High Street
Swainby
N York

Location

Registered AddressHutton Grange Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby

Financials

Year2014
Net Worth£36,695
Cash£1,164
Current Liabilities£8,071

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)