Company NameFitmast Limited
Company StatusDissolved
Company Number02355456
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJoseph Powell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(3 years after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address6 Keating Close
Blackhall Colliery
Hartlepool
Cleveland
TS27 4QN
Director NameLynn Powell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(4 years, 12 months after company formation)
Appointment Duration11 years (closed 01 March 2005)
RoleCompany Director
Correspondence Address6 Keating Close
Kember Hill
Blackhall Hartlepool
Cleveland
TS27 4QN
Secretary NameDaniel Joseph Crowley
NationalityBritish
StatusClosed
Appointed01 February 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2005)
RoleSecretary
Correspondence Address5 Oak Avenue
Blackhall Colliery
Hartlepool
Cleveland
TS27 4HZ
Secretary NameLynn Powell
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address6 Keating Close
Kember Hill
Blackhall Hartlepool
Cleveland
TS27 4QN

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£3,131,931
Gross Profit£667,524
Cash£107,576
Current Liabilities£775,347

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
5 July 2004Receiver's abstract of receipts and payments (2 pages)
2 July 2004Receiver's abstract of receipts and payments (2 pages)
1 July 2004Receiver ceasing to act (1 page)
20 June 2003Receiver's abstract of receipts and payments (2 pages)
24 June 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
28 June 2001Receiver's abstract of receipts and payments (2 pages)
30 June 2000Receiver's abstract of receipts and payments (2 pages)
17 November 1999Registered office changed on 17/11/99 from: northam house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
17 November 1999Registered office changed on 17/11/99 from: ernst & young norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
28 September 1999Receiver ceasing to act (1 page)
24 August 1999Administrative Receiver's report (4 pages)
25 June 1999Registered office changed on 25/06/99 from: 6 keating close kember hill blackhall hartlepool TS27 4QN (1 page)
15 June 1999Appointment of receiver/manager (1 page)
16 April 1999Return made up to 17/02/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 April 1998 (15 pages)
3 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (15 pages)
28 February 1997Return made up to 17/02/97; full list of members (6 pages)
1 October 1996Full accounts made up to 30 April 1996 (14 pages)
1 July 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Return made up to 19/02/96; no change of members (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
21 March 1995Auditor's resignation (2 pages)