Company NameFleetstave Limited
Company StatusDissolved
Company Number03355333
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Conway
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address129 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Secretary NameLinda Conway
NationalityBritish
StatusClosed
Appointed28 April 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address129 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address129 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,113
Cash£1,951
Current Liabilities£9,541

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
30 January 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 April 2000Return made up to 17/04/00; full list of members (6 pages)
7 May 1999Return made up to 17/04/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 June 1998Return made up to 17/04/98; full list of members (6 pages)
18 March 1998Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998Accounting reference date shortened from 30/04/98 to 31/08/97 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 April 1997Incorporation (13 pages)